Loading...
Wilk, Barbara NEW YORK STATE DEPARTMENT OF HEALTH $ Vital Records Section Burial - Transit Permit . Name First Middle Last 1 Sex Barbara T. Wilk Female Date of Death Age ! If Veteran of U.S. Armed Forces, January 11, 2012 72 ' War or Dates Place of Death Hospital, Institution or Z City, Town or Village Glens Falls, NY Street Address Glens Falls Hospital 00, Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending US Circumstances Investigation s Medical Certifier Name Title P. Mark Hoffman,MD Address Glens Falls,NY 12801 Death Certificate Filed District Number I Register NuAsber City, Town or Village Glens Falls,NY 5601 ❑Burial Date Cemetery or Crematory January 13,2012 Pine View Crematory ❑Entombment Address El Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address H Hold N O Date Point of O. I I Transportation Shipment 'p by Common Destination Carrier I I Disinterment Date ( Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton-Healy Funeral Home 1 01596 Address 407 Bay Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom I Remains are Shipped, If Other than Above ', Address rd Atf Permission i h reby granted to dispose of the human r ains described ab• e as indica =d. Date Issued p/ /� „7D/�, Registrar of Vital Statistics /t _ .�l'- 'A ,.I.,.' (signature District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I— W Date of Disposition (/13)17, Place of Disposition g m U u.j Crt"ctof tut., 2 (address) lL Cl) CZ (section) 4(: *trbr. (lot�ber) (grave number) Q Name of Sexton or Perso 'n Charge of remises evv►PttZ (please print) W Signature Title a E rA 11-tr. — (over) DOH-1555(02/2004)