Loading...
LaBarge, Patricia NEW YORK STATE DEPARTMENT OF HEALTH ,. g S 75 Vital Records Section Burial - Transit Permit Name First Middle Last I Sex • Patricia Joan LaBarge Female • Date of Death Age If Veteran of U.S. Armed Forces, ;` 07/15/2018 81 Years _ War or Dates Vii Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Fans Hospital Manner of Death j Natural Cause D Accident Q Homicide 0 Suicide Q Undetermined Pending Circumstances Investigation lL t Medical Certifier Name Title Michael Miles MD cia Address -, 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number i C' City, Town or Village Glens Falls 5601 346 4,1 ( Burial Date Cemetery or Crematory 07116t2018 Pine View Crematorium 'QEntombment Address ,,raiLgemation Queensbury Town, New York Date Place Removed g Removal and/or Held and/or Address • Hold Date Point of 0 Transportation Shipment C by Common Destination Carrier Dii Date Cemetery Address snterment ❑Reinterment Date Cemetery Address Permit Issued to Registration Number '.,• Name of Funeral Home Carleton Funeral Home Inc 00281 Address 68 Main Stpo Box 67,Hudson Falls,New York 12839 Name of Funeral Firm Making Disposition or to Whom i, , Remains are Shipped, If Other than Above Address IZ ILI Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 07/16/2018 Registrar of Vital Statistics Robert Curtis rEt'ctronica y Aped) (signature) District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 1111 t(f Place of Disposition ��t1 lt,,,7tw (address) (section) (1 umber) (grave number) ram' Name of Sexton or Person in Charge of P emises S (please rint) �n'i,n W Signature � � Title t raw �}�l- (over) DOH-1555(02/2004)