Loading...
Allen, Barbara NEW YORK STATE DEPARTMENT OF HEALTH Y' Vital Records Section Burial - Transit Permit Name First Middle Last Sex Barbara Florence Allen Female p,,• :! Date of Death Age If Veteran of U.S. Armed Forces, February 14, 2011 72 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital alf Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Wr Circumstances Investigation a Medical Certifier Name Title Robert W. Sponzo, MD Address It Glens Falls Hospital, Glens Falls, NY Death Certificate Filed District Number Regjtecr mber n City, T5 Glens Falls 5601 JJ El Burial Date Cemetery or Crematory February 18, 2011 Pine View Crematorium ❑Entombment Address ; ',®Cremation Quaker Road Queensbury,NY 12804 ' Date Place Removed Removal and/or Held :may and/or Address ;,r..„ w Hold .1, Date Point of nTransportation Shipment . by Common Destination C i,, Carrier Disinterment Date Cemetery Address a Reinterment Date Cemetery Address z Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00276 .' 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 l Remains are Shipped, If Other than Above il Address 14 Permission is hereby granted to dispose of the human remains described above as indicated. h Date Issued 2/i 7/r/ Registrar of Vital Statistics W CA.k. iiVJi-^ � ,_ (signature) ,w▪w District Number 5601 Place City of Glens Falls, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition �- 2 f - Place of Disposition Pvv0i1N-) Cl"ct ot iv,� (address) 'W:' VI (section) (lot numbe (grave number) t Name of Sexton or Per on in Charge o remises ( rtcsli0 ✓ t MH .z' j (please print) Signature k Title CCgAbAT.. (over) DOH-1555 (02/2004)