Loading...
Huestis, Barbara -7 NEW YORK STATE DEPARTMENT OF HEALTH + > li L1 vl Vital Records Section Burial - Transit Permit Name Firs Middle Last Sex arbara Ann Huestis Female Date of Death Age If Veteran of U.S. Armed Forces, 09/24/2012 64 years War or Dates Place of Death Hospital, Institution or 113`X9 own or IMP( Clifton Park Street Address Schuyler Ridge Rhc 10- a Manner of Death R Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending W. Circumstances Investigation 0 ig Medical Certifier Name Title 1 Donald Jue Physician Adddres 2001 Fifth Ave., Troy, Ny 12180 • Death Certificate Filed District Number Register Number own or 41iX Clifton Park 4552 93 = i ❑Burial Date Cemetery or Crematory 09/25/2012 Pine View Crematory :1M 0 Entombment Address ;` ['Cremation Queensbury, N Y Date Place Removed g El Removal and/or Held and/or Fio Address I Hold 0 Date • • Point of ti El Transportation Shipment is by Common Destination Carrier ❑Disinterment Date Cemetery Address Mii ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker 01130 Address 11 Lafayette St., Queensbury, Ny 12804 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 a sins dj_es bed ove as' d' . giiR Date Issued 09/24/2012 Registrar of Vital Sta ti (signature) illi District Number 4552 Place Clifton Park I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: to 2 � Iti Date of Disposition 9(ZS fi Z, Place of Disposition �C,al ui (,Nivudzd fji r-- 2 (address) Lu U) CC (section) _ (lot number) .� (grave number) ci Name of Sexton or P rson in Cha a of Premises (�hr*� �"�"�fT z (please print) Signature C2 Title c -o( (over) DOH-1555 (02/2004)