Loading...
DeLong, Helen NEW YORK STATE DEPARTMENT OF HEALTH ' Vital Records Section Burial - Transit Permit I Name First Middle Last Sex Helen Marie DeLong Female Date of Death Age If Veteran of U.S. Armed Forces, October 21, 2011 81 War or Dates 1--; Place of Death Hospital, Institution or W; City, Town or Village Queensbury Street Address The Stanton Nursing & Rehab. Center Ill Manner of Death a Natural Cause Ei Accident El Homicide El Suicide DUndetermined ri Pending Circumstances Investigation WW" Medical Certifier Name Title Suzanne Blood, Address 14 Mannor Drive, Queensbury, NY DEP-rt4ate File D' t N tuber Regit+r Number Ciwn or illageb O�..r-ti,� �p � 11 ®Bursar Date Cemetery or Crematory October 25, 2011 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Rd. Queensbury,NY 12804 Date Place Removed Removal 0 and/or and/or Held H Hold Address Pine View Cemetery 0) Date Point of a0 Transportation Shipment by Common Destination :}: Carrier Disinterment Date Cemetery Address 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 F--; Remains are Shipped, If Other than Above 2 Address IX W; IL Permission is hereby granted to dispose of the human m 'ns describe abo as indicated. Date Issued '\O\ .t l`Registrar of Vital Statistics !Lk -�-� C_ (signature) �� ce - District NumbE Pla1 _ 0 ' I certify that the remains of the decedent identified above were disposed of in accordance ' this permit on: w Date of Disposition 1 0/25/11 Place of Disposition Pine View Cemetery W (address) Mohawk 79 3 d (section) (lot number) (grave number) C] Name of Sexton or Pers n 'n Charge of Premises Michael Genier W _ (please print) Signature Title Superinetendent (over) DOH-1555 (02/2004)