Loading...
Sutliff, Helen NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex ▪ �s Helen Hazel Sutliff Female Date of Death Age If Veteran of U.S. Armed Forces, March 15, 2015 86 War or Dates Place of Death Hospital, Institution or w City, Town or Village Glens Falls Street Address Glens Falls Hospital Cr Manner of Death 0 Natural Cause ❑ Accident 0 Homicide ❑ Suicide ❑ Undetermined ❑ Pending all Circumstances Investigation Ull Medical Certifier Name Title CI Eric Pillemer, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Reis er.Number City, Town or Village 5601 Burial Date Cemetery or Crematory ® March 20, 2015 Pine View Cemetery r, ❑Entombment Address OCremation Quaker Rd. Queensbury,NY 12804 Date Place Removed ❑ Removal and/or and/or Held Address p_ Hold Pine View Cemetery Date Point of a. ❑Transportation Shipment by Common Destination Carrier ' El Disinterment Date Cemetery Address N❑ Reinterment Date Cemetery Address ow J44- 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 Remains are Shipped, If Other than Above • Address CC ,' Permission is hereby granted to dispose of the human remains described above as indicated. Registrar of Vital Statistics W ln) Date Issued 3/ t ? S Re g � ti`° 3 '' (signa ure) ▪ District Number 5601 Place 6(Sz t..s RALIs / N I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ? W' Date of Disposition 03/20/2015 Place of Disposition Quaker Rd. Queensbury,NY 12804 (address) to 113B Mohawk 1 it: (section) (lot number) (grave number) • Name of S on or Person in Charge of Premises (O,JIJIE L, v6GDEf2; Z (please print) W Sig natur -�t-e�. b-c�r; C-C Title (over) DOH-1555 (02/2004)