Loading...
Babbitt, Jane IT 130 NEW YORK STATE DEPARTMENT OF HEALTH I -Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jane Alice Babbitt Female Date of Death Age If Veteran of U.S. Armed Forces, March 3, 2012 90 War or Dates i Place of Death Hospital, Institution or Z City, Town or Village Argyle Street Address Pleasant Valley Infirmary Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title 0 Address Death Certificate Filed District Number�� Register Number City, Town or Village Argyle,NY 13 ❑Burial Date Cemetery or Crematory ❑Entombment March 6, 2012 Pine View Crematorium Address ❑x Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N O Date Point of NTransportation Shipment a by Common Destination Carrier IDisinterment Date Cemetery Address IReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Sullivan-Minahan& Potter 01646 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 OG t13 Permission is her by granted to dispose of the human remains described above as indicated. � Date Issued Registrar of Vital Statistics &JIB 11;C-tn.itt n (signature) District Number 5 f' Place Argyle,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 3-' -,3a1L Place of Disposition y 2 d;ew Cr'em43 01', H'► (address) W co re (secs (lot number) (grave number) Op Name of Sexton or Person in Charge of Premises I, y,,�0-4 kr�r►e l�C (please print W Signature Title Cr e w.-4-�dt-�� IIS� (over) DOH-1555(02/2004)