Loading...
Perry, Barbara NEW YORK STATE DEPARTMENT OF HEALTH , :[ �� Vital Records Section Burial - Transit Permit Name First Middle Last Sex Barbara Ann Perry Female Date of Death Age If Veteran of U.S. Armed Forces, June 18, 2015 49 War or Dates I Place of Death Hospital, Institution or ui City, Town or Village Queensbury Street Address 68 Boulevard Manner of Death Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined El❑ Pending LU U Circumstances Investigation W Medical Certifier Name Title C] Ageel Gillani, M.D. Dr. Address 100 Park Street, Pryne Pavillian Glens Falls, NY 12801 Death Certificate Filed District Nu nber Register Number City, Town or Village )(A'}f ((YJ ❑Burial Date Cemetery or Crematory June 19, 2015 Pine Vew Crematorium ❑Entombment Address ®Cremation Queensbury,NY 12804 Date Place Removed z n Removal and/or Held I ' and/or Address p. Hold GLENS FALLS CEMETERY Date Point of ❑Transportation Shipment by Common Destination CI Carrier Date Cemetery Address II: 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. 0. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom F- Remains are Shipped, If Other than Above • Address CC C' Permission is hereby granted to dispose of the human rem ' s e cubed a •ica •. Date Issued L .(9,c,1,6*-- Registrar of Vital Statistics a . i (signature) District Number Place /(p e-u-ibiiAr'1 , I certify that the remains of the decedent identified alp. : were disposed of i- accor•&=nce with this permit on: W Date of Disposition 06/19/2015 Place of Disposition Queensbury,NY 1 2 (address) W.;' tO section) J (�, (lot number) (grave number) O Name of Sexton or P rson 'n Ch a of Premises .k''h a T�' 1� - /1‹ Z ._.._-- "', (please print) Signature Title (or"'1 c')day 1,41 (over) DOH-1555 (02/2004)