Loading...
Barber, Katherine NEW YORK STATE DEPARTMENT OF HEALTH t I C. Vital Records Section 1 4 ..- 1. . Burial - Transit Permit Name First Middle Last Sex Katherine Barber Female Date of Death Age If Veteran of U.S. Armed Forces, Ei 01 /04/2013 98 yrs. War or Dates No Place of Death Town of Hospital, Institution or tuZ City, Town or Village Ticonderoga Street Address Moses-Ludington Hospital a Manner of Death E Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending its Circumstances Investigation LL Medical Certifier Name Title Toni Sturm M.D. Address 1019 Wicker Street, Ticonderoga, New York 12883 Death Certificate Filed Town of District Number Register Number Mi City, Town or Village Ticonderoga 1 564 2 ❑Burial Date Cemetery or Crematory ['Entombment01 /07/201 3 Pine View Crematory Address Cremation Oueensbury, New York Date Place Removed ❑Removal and/or Held and/or Address t Hold 49 Date Point of 11 r—i 0 Li Transportation Shipment el by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address glil Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan Funeral Home 01 821 Address 11 Algonkin St. , Ticonderoga, New York 12883 itil Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ILI P` Permission is hereby granted to dispose of the human rem ns described above as indicated. Date Issued 1 /7//201 3 Registrar of Vital Statistics � �? acie_ (signature) Ei District Number 1 564 Place Town of Ticonderoga >.i II certify that the remains of the decedent identified above were disposed of in accordance with this permit on: jpj i4J� Crw� r&p 1 ir ' t� -q Date of Disposition 11-IS Place of Disposition (address) Ui CC (section) /+J (lot number) (grave number) ti Name of Sexton or Person Charge of Premises l/hriJ + { ( ease print) Signature L Title C?,whA-0111 (over) DOH-1555 (02/2004)