Loading...
Barrows, Sr. Dale NEW YORK STATE DEPARTMENT OF HEALTH` i S I Vital Records Section Burial - Transit @rmi t Name First Middle Last Sex Dale Preston Barrows Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, October 24, 2011 76 War or Dates F' Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital WManner of Death❑ Natural Cause ❑ Accident ❑ Homicide ❑ Suicide Undetermined El❑ Pending 0Circumstances Investigation WW,. Medical Certifier Name Title Joseph Foote MD, Address Rt 4 Hudson Falls, NY 12839 Death Certificate Filed Distric. nfnbef((�\ RegZirer•City, Town or Village ❑Burial Date Cemetery or Crematory October 27, 2011 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address E Hold CO Date Point of 11, 0 Transportation Shipment CO _ by Common Destination CI Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom 1— Remains are Shipped, If Other than Above 2 Address W a' Permission is hereby granted to dispose of the human remains described above as indicated. Date issued j 0/ a6 f f t Registrar of Vital Statistics ' (signature District Numbe�16 (?c1 , Place G �SJ, --S , ll S 0J y F I certify that the remains of the decedent.identified above were disposed of in accordance with this permit on: W:, Date of Disposition ioiL71'ij Place of Disposition rcUstO Cre<mc{ofi++M- (address) Ui CO (section) ,i (lot number) (grave number) c?ca Name of Sexton or Perso in Charge Premises ^t'st "K� ( lease print) W ��- Ct1&m4TQ� L1J, Signature Title g 7 (over) DOH-1555 (02/2004)