Loading...
Barrett, Earl "IR 34 NEW YORK STATE DEPARTMENT OF HEALTH i Vital Records Section Burial 11 ial - Transit Permit Name First Middle Last Sex Earl C. Barrett Male Date of Death Age 1 If Veteran of U.S. Armed Forces, July 2, 2011 63 War or Dates b.- Place of Death Hospital, Institution or I City, Town or Village South Glens Falls Street Address 212 Main Street Apt 2 to Manner of Death I XI Natural Cause n Accident Homicide Suicide Undetermined n Pending Circumstances Investigation # Medical Certifier Name Title 0 Michael Sikirica,Coroner Address Albany,NY Death Certificate Filed District Number Register Number City, Town or Village South Glens Falls,NY ❑Burial Date Cemetery or Crematory ❑Entombment July 5, 2011 Pine View Crematory Address ®Cremation Quaker Road, Queensbury, NY 12801 Date Place Removed ZZ n Removal j and/or Held and/or Address H Hold N O Date Point of co0. Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton- Healy Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom i., Remains are Shipped, If Other than Above • Address Permission is hereby granted to dispose of the human remain escribed above as indicated. Date Issued Q�'QS1 � Registrar of Vital Statistics � L_ /Je _ (signature) I-0 -District Number 2 7 Place South Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z /� w Date of Disposition 1"1-t1 Place of Disposition • i,i��t, i (.,t'�^'*aiortt.oA. W (address) Cl) CZ (section) 1 4 of number (grave number) ap Name of Sexton or Person in Charge o Premises ` c,y ,r vIM1-1- Z (please print) W Signature AL Title Lerjhi,-� (over) DOH-1555(02/2004)