Loading...
Finch, Barbara YORK STATE DEPARTMENT OF HEALTH ` ' II 3 N al Records Section Burial - Transit Permit Name First Middle Last Sex Barbara Harriet Finch Female Date of Death Age If Veteran of U.S. Armed Forces, June 18, 2013 80 War or Dates ti Place of Death Hospital, Institution or W City, Town or Village Queensbury Street Address WESTMOUNT HEALTH CARE FACILITY COManner of Death 0 Natural Cause Accident Homicide Suicide Undetermined Pending LL Circumstances Investigation Ili Medical Certifier Name Title CI Bernardo R Villajuan MD, Address 161 Carey Road Queensbury,NY 12804 Death -.' • ate Filed District Number Regi er Number Cit , Town or illage ��1 .<74c 1 II El Bun. Date Cemetery or Crematory June 20, 2013 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ri Removal and/or Held and/or Address E Hold CO Date Point of IL 0 Transportation , Shipment (0 by Common Destination Q Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 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 L Remains are Shipped, If Other than Above Address CC Llt O. Permission is hereby granted to dispose of the human re s described above)a indicated. bit Issued �Zdl�� Registrar of Vital Statistics ' , C.. IA (signature) District Number c(gc"1 Place 1 a V�--, CYC (),,1.1.....ria—&—,dn 1--, I certify that the remains of the decedent identified above were disposed of in aacco nc with this permit on: W' Date of Disposition b1i1l13 Place of Disposition -8,41)r.Qi, rev,elar00r.. 2, (address) W ce (section) At, number) (grave number) 0 Name of Sexton or P son in Char a of Premises l .S�n� - ( print) W Signature lam- Title C>Z I. (over) DOH-1555 (02/2004)