Loading...
Barrant, Larry NEW YORK STATE DEPARTMENT OF HEALTH t Vital Records Section Burial - Transit 14irmit Name First Middle Last Sex Larry Barrant Male Date of Death Age If Veteran of U.S. Armed Forces, January 21, 2013 72 War or Dates 1-± Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Saratoga Hospital Manner of Death Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ri❑ Pending U Circumstances Investigation Medical Certifier Name Title ri Andrij Barand, M.D Address 6 Care Lane Saratoga Springs, NY 12866 Death Certificate SPRINGS File District NumberNumber 3-City, Town or Village�ARA ���; "4 pRegister ® 0 Burial Date Cemetery or Crematory January 24, 2013 Pine View Crematorium ❑Entombment Address '.®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address E Hold CO Date Point of a ❑Transportation Shipment GO by Common Destination t Carrier Date Cemetery Address ❑ Disinterment 1 [II 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 N Remains are Shipped, If Other than Above 2 Address re lii 11.,. Permission is h reby ranted to dispose of the human remains n d ove'�i ' ated. Date Issued 1 "2. -Z { egistrar of Vital Statistics i - SARATOGA SPRINGS (signature) District Number U (Di Place I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition i'- ZS M a Place of Disposition tc Ota,,,t) a t 10- X (address) W (00 [I (section) I (lot number) r (grave number) pName of Sexton or Persçjhar , emises f6 i'S d W (please print) Signature Title COOrtQL (over) DOH-1555 (02/2004)