Loading...
Small, Barbara A -#-xs- NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex ° Barbara F. Small Female ti°.r rr• Date of Death Age If Veteran of U.S. Armed Forces,November 12, 2014 76 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address 18 Amy Drive ▪ Manner of Death X Natural Cause I I Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Aqueel Gillanii Dr. i Address 102 Park Street,Glens Falls,NY 12801 r▪ ,, Death Certificate Filed District Number Register Number ° City, Town or Village Moreau 4562 3 ❑Burial Date Cemetery or Crematory El Entombment November 14, 2014 Pine View Crematorium Address El Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ Removal and/or Held and/or Address H Hold U) 0. Date Point of u) 1 'Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address .;.° Permit Issued to Registration Number '::,':,..3. Name of Funeral Home Regan & Denny Funeral Home 01444 ° Address 94 Saratoga Avenue, South Glens Falls, NY 12803 :°« Name of Funeral Firm Making Disposition or to Whom IQ "" Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued /ii j ail y Registrar of Vital Statistics /`[ u -'.- ,:.;r (signature) ., District Number 4562 Place Moreau 5j �@cy n of CAS d s ' , 2ki1c,�i12 Ni I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 1- Date of Disposition vain Place of Disposition I meU,,. 4o,:�.` 2 (address) iti Cl) O (section) APlot number (grave number) Q Name of Sexton or Person in Charge of Premises G k.~ i`r` ,_ wt# Z Ili (p/ ase print) Signature / Title ClKIMhP4 (over) DOH-1555(02/2004)