Loading...
Schult, Helen NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex 'A, Helen Frances Schutt Female Cw Date of Death Age If Veteran of U.S. Armed Forces, 12/25/2018 90 Years War or Dates 1= Place of Death Hospital, Institution or ACity, Town or Village Granville Town Street Address The Orchard Nursing And Rehabilitation Centre Manner of Death Natural Cause Accident Homicide Suicide ❑Undetermined Pending LLf Circumstances Investigation w Medical Certifier Name Title Leonard Gelman MD Address <: 10421 State Route 40,Granville Town.New York 12832 Death Certificate Filed District Number Register Number City, Town or Village Granville 5756 72 'kt®Burial Date Cemetery or Crematory 12/27/2018 Pine View Crematorium ❑Entombment Address `_®Cremation Queensbury Town. New York Date Place Removed Z D Removal and/or Held and/or Address Hold Date Point of ®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 I. 68 Main Stpo Box 67,Hudson Falls,New York 12839 Name of Funeral Firm Making Disposition or to Whom t Remains are Shipped, If Other than Above 2 Address Lu Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 12/27/2018 Registrar of Vital Statistics jenny Linda llartet7a tE(ec trenicalry�Signed (signature) 40 District Number 5756 Place Granville, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: LU Date of Disposition Place of Disposition (address) a) M (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises 2' (please print) Signature Title (over) DOH-1555 (02/2004)