Loading...
Guirard, Barbara PR NEW YORK STATE DEPARTMENT OF HEALTHI3 Vital Records Section - Burial - Transit Permit Name First Middle Last Sex Barbara Ann Guirard Female Date of Death Age If Veteran of U.S. Armed Forces, January 16, 2015 53 War or Dates Place of Death Hospital, Institution or w City, Town or Village Glens Falls Street Address 18 May Street 13 Manner of Death X❑ Natural Cause ❑ Accident ❑Homicide ❑ Suicide ❑ Undetermined ❑ Pending LLI Co Circumstances Investigation W Medical Certifier Name Title Paul Bachman, M.D. Address 3767 Main Street Warrensburg, NY 12885 Death Certificate Filed District Number Register f�luber City, Town or Village 5601 J o f ❑Burial Date Cemetery or Crematory January 21, 2015 Pine View Crematorium . ❑Entombment Address 'o EICremation Quaker Road Queensbury,NY 12804_ .. - • - Date ce Removed z ❑ Removal :/or Held and/or Address ;, Hold Date Point of ❑Transportation Shipment by Common Destination a; Carrier 0 Disinterment Date Cemetery Address Date Cemetery Address El Reinterment Permit Issued to • Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 • Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I—, Remains are Shipped, If Other than Above 2 Address i 1LI'_ 4 Permission is hereby granted to dispose of the human remains described above astindicated. Date Issued y/"2o J 1_5 Registrar of Vital Statistics lAj CJ,j. y-'J (signature) District Number 5601 Place 6 (Q^^-s ru ( 15, Ai y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ing Date of Disposition 01/21/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) w Cr (section) A (lot number) (grave number) p Name of Sexton or Pers n in Cha ge of Premises (please print) Wr 9 Si nature Title ariniiiik (over) DOH-1555 (02/2004)