Loading...
Keller, Barbara r fI?SS NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit P:' Name First Middle Last Sex Barbara T. Keller Female O Date of Death Age If Veteran of U.S. Armed Forces, } October 14, 2015 76 War or Dates g Place of Death • Hospital, Institution or City, Town or Village Fort Ann Street Address 75 Hadlock Pond Road Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier 11 Name Title . Noelle Stevens,MD :: Address ;;. 100 Broad Street, Glens Falls,NY 12801 ;0 Death Certificate Filed District Number Register Number ,•r:: City, Town or Village 575-1-/ 13 ❑Burial Date Cemetery or Crematory ❑Entombment October 19, 2015 Pine View Crematorium Address ❑x Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed Z I I Removal and/or Held and/or 1.7. Hold CO O Date Point of wTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address s Permit Issued to Registration Number :::.:4 , 1 Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 " Address ▪ 407 Bay Road, Queensbury, NY 12804 ., Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address r.. Permission is hereby granted to dispose of the human r ains described • •o - as indicated. 1 ; i Date Issued INs-- /5 Registrar of Vital Statistics 4 s'!e}+2-6-7 :'r (signature) r$r District Number 6-9S—� Place -'B�Lt i...it.._ � (2,b'2.7 }rrr ,._., I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z /) w- Date of Disposition /old I15 Place of Disposition gmti L,ftnet0+,,,.. (address) W' U) re (section) n (lot number (grave number) Q Name of Sexton or Person in Charg jof Premises t.444 SVAPt( UZ Irtj'ilTlease print) Signature 4 Title (IV OR( (over) DOH-1555(02/2004)