Loading...
LaBarge, Gloria NEW YORK STATE DEPARTMENT OF HEALTH u b Vital Records Section t - 144 Burial - Transit Permit I Name First Middle Last Sex 8,4 04 Gloria Jean LaBarge Female ' Date of Death Age If Veteran of U.S. Armed Forces, i. March 28, 2012 88 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Mary Clariesse Kilayko, Dr. aft Address Death Certificate Filed District Number �0 Register Numb?ri / , . City, Town or Village4. "T ❑Burial Date Cemetery or Crematory March 30, 2012 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held and/or Hold Address Date Point of ❑Transportation Shipment 'r- by Common Destination a Carrier 4 � Disinterment Date Cemetery Address i. tr 0 Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 Address t 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as 'ndicated. iN Date Issued 3 �� a��zRe 9�istrar of Vital Statistics �pt.At)-.Q (Al (signature District Number 560 t Place 6 s \ 1 S T JV I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 03/30/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) I (lot number) c^ (grave number) Name of Sexton or Pers•n in Charge •-f Premises iri lir- `)t"rtd{- r (please print) Signature �� Title � 'A�r� . (over) DOH-1555 (02/2004)