Loading...
Baldwin, Barbara NEW YORK STATE DEPARTMENT OF HEALTI# '' Vital Records Section Burial - TransitPermit 77 Name First Middle Last Sex Barbara Jean Baldwin Female Date of Death Age If Veteran of U.S. Armed Forces, December 30, 2012 80 War or Dates , Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 1.7r1 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation ' Medical Certifier Name Title Daniel C. Larson, M.D. Dr. 4' Address 4 Broad Street Glen Falls, NY 12801 Death Certificate Filed District Number Register Number ,ten City, Town or Village Glens Falls �� � 603 ❑Burial Date Cemetery or Crematory January 3, 2013 Pine View Crematory t❑Entombment Address MCremation. Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address t Hold Date Point of • ❑Transportation Shipment by Common Destination `` Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address P• ermit Issued to Registration Number Ac- Name of Funeral Home M.B. Kilmer Funeral Home 01078 A• ddress 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains desc :cam edo as ' ted. Date Issued O!4 2/20/3 Registrar of Vital Statistics � (signature) 1,1 District Number .)60/ Place , qi I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 01/03/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) number)d (lot (grave number) '• ' Name of Sexton or Person in Charge of Premises r,S , n r411- (please print) Signature Title Citicrot-V 2 (over) DOH-1555 (02/2004)