Loading...
Farnan, Helen NE YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last 1 Sex Helen S. Farnan ; Female Date of Death Age If Veteran of U.S. Armed Forces, September 17, 2011 1 85 1 War or Dates No r.. Place of Death j Hospital, Institution or °Z City, Town or Village Glens Falls Street Address Glens Falls Hospital 0 Manner of Death Natural Cause X Accident I 1 Homicide Suicide Undetermined Pending Iii Circumstances Investigation u, Medical Certifier Name Title William Tedesco Dr. Address v,3 Irongate Center,Glens Falls,NY 12801 Death Certificate Filed 1 District Number Reg' to 7Aber City, Town or Village Glens Falls 5601 orCrematory �Burial Date Cemetery September 24, 2011 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ I I Removal and/or Held and/or Address H Hold CO 0 Date Point of WTransportation Shipment p by Common Destination Carrier Disinterment Date j Cemetery Address Reinterment Date Cemetery Address J Permit Issued to Registration Number Name of Funeral Home Singleton-Healy Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom � Remains are Shipped, If Other than Above 2 Address tti O Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 9 12 @ f i i Registrar of Vital Statistics C.,0 cA.A4\2,... 1.&) (signat e) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 9/24/2011 Place of Disposition Pine View Cemetery W (address) N Mohican 56A 4 rt (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises Michael Genier Z (please print) Signature q6..u.il-0.....P91 ^' Title Superintendent (over) DOH-1555(02/2004)