Loading...
Barnes, George #76 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section - . , Burial - Transit Permit Name First Middle Last Sex George Robert Barnes Male Date of Death Age If Veteran of U.S. Armed Forces, January 30, 2016 82 War or Dates Korea Place of Deat Hospital, Institution or W City, Town o illag0 1/0.1950 fi l f Street Address 189 Dean Road it3 Manner of Death .i Natural Cause ❑ Accident ❑ Homicide ❑ Suicide n Undetermined ❑ Pending Investigation W Medical Certifier Name Title d Eric Pillemer, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village 5-7 e2 I 1 ❑Burial Date Cemetery or Crematory Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held • and/or Address F Hold GERALD B.H. SOLOMON NAT. CO Date Point of GEM. p,,• 0 Transportation Shipment 01 by Common Destination 5 Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ 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 I— Remains are Shipped, If Other than Above 2 Address W '' Permission is hereby granted to dispose of the human remain described above as indicated. Date Issued cl - I- aoit, Registrar of Vital Statistics C. )Q - )-e _ (signature) District Number 5'2 Place ,--,_ 5 L I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition Z/Z./R, Place of Disposition Quaker Road Queensbury,NY 12804 { m Ut., 2 (address) W CO IX (section) (lot number)c (grave number) aName of Sexton or Person in Charge o Premises Anita r Son Olt z (please print) W Signature Title filEmillit (over) DOH-1555 (02/2004)