Loading...
Barrett, Agnes fi NEW YORK STATE DEPARTMENT OF HEALTH I I Vital Records Section , Burial - Transit Permit _ Name First Middle Last Sex Agnes H. Barrett Female Date of Death Age If Veteran of U.S.Armed Forces, NO 1. December 16, 2013 90 War or Dates 2 Place of Death Hospital, Institution or W City,Town,or Village Whitehall Street Address Residence G Manner of Death ®Natural Cause 0 Accident 0 Homicide ❑Suicide ❑Undetermined 0 Pending W Circumstances Investigation o Medical Certifier Name Title W Eric Pillemer MD 0 Address 102 Park Street Glens Falls New York 12801 Death Certificate Filed District Number Register N_ujnber City,Town or Village Dresden 5 -7 j 2 9 ❑Burial Date December 19, 2013 Cemetery or Crematory Pine View Crematory ❑Entombment Address ▪ ®Cremation 21 Quaker Road Queensbury New York 12803 Date Place Removed 0 0 Removal and/or Held - and/or Address I' Hold Date Point of 0 0 Transportation Shipment d by Common Destination i Carrier Date Cemetery Address tiDisinterment Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 I— Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above IX W Address 0. Permission is hereby granted to dispose of the human remains described ab ve as indicated. Date Issued I(P./jai/3/3 Registrar of Vital Statistics ,,? (�1L, __ ' / (signature) District Number 55 75 2_ Place Whitehall,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z p W Date of Disposition I`/'I'I-13 Place of Disposition eat tIQ r( nr+w 2 (address) W In I (section) (lo,�humber) (grave number) O Name of Sexton or Person in Charge of Premises %i,1 �� �e` ` 2 (pleas W dri Signature Title C afsi lwt _ (over) DOH-1555 (02/2004)