Loading...
Brockway, Barbara { {{{ 6 V J NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Barbara Brockway Female i> Date of Death Age If Veteran of U.S. Armed Forces, 07 / 31 / 2015 81 War or Dates N/A Place of Death Hospital, Institution or Washington Ctr. City, Town or Village Argyle Street Address III0 Manner of Death®Natural Cause Accident E Homicide Suicide �Undetermined 7 Pending itiCircumstances Investigation La Medical Certifier Name Title Pamela A Casey iiM Address 4573 State Rte 40, Argyle, NY 12809 Death Certificate Filed District Number Register Number €> City, Town or Village Argyle 575 b 37 <=DBurial Date Cemetery or Crematory 08 / 05 / 2015 Pine View Crematory Entombment Address Cremation Queensbury, NY Date Place Removed ❑Removal and/or Held and/or Address VA Hold Date Point of Q Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address iei ❑Reinterment Date Cemetery Address pii` Permit Issued to Registration Number <' Name of Funeral Home Compassionate Funeral Care, Inc 00364 Address > 3 402 Maple Ave., Saratoga Springs, NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Cr l Permission is hereby granted to dispose of the human remains� described above as indicated. giliiii iit Date Issued 8j'I,31/S Registrar of Vital Statistics � '`.`L�L `'n/1 (As . (signature) District Number S 1 S. Place Argyle , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition g/fi Place of Disposition i204;U,---t Cr fI^-- (address) tii 44. l (section) /� .(lot numb (grave number) 0 Name of Sexton or Person ' Charge of Premises `"� All- lease print) . Signature *lc . - Title /IiC41 (over) DOH-1555 (02/2004)