Loading...
Caprood, Helen NEW YORK STATE DEPARTMENT OF HEALTH /` Vital Records Section Burial - Transit Permit Name First Middle Last Sex ,, Helen C.Caprood Female Date of Death Age If Veteran of U.S. Armed Forces, a , 02/14/2018 98 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens FallsLU Street Address Glens Falls Hospital W0 Manner of Death® Natural Cause ❑Accident ❑Homicide Suicide Undetermined Pending Circumstances Investigation tit Medical Certifier Name Title 0 Jean Vanauken PA Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 85 El❑Burial Date Cemetery or Crematory Rim 02/15/2018 Pine View Crematorium Entombment Address cam: ®Cremation Queensbury Town, New York Date Place Removed XEl Removal and/or Held and/or Hold Address 0 Date Point of tiEl Transportation Shipment 9 by Common Destination Carrier Disinterment Date Cemetery Address R' Date Cemetery Address Reinterment Permit Issued to Registration Number °,« Name of Funeral Home Carleton Funeral Home Inc 00281 Address t 68 Main Stpo Box 67,Hudson Falls,New York 12839 Name of Funeral Firm Making Disposition or to Whom 14 Remains are Shipped, If Other than Above — Address U Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 02/15/2018 Registrar of Vital Statistics Robert A Curtis teEfr.ctronicalfy Signed) (signature) 4 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 2170 II$ Place of Disposition Fn0—• c W (address) L7 (section) d(lot numb r (grave number) 8 Name of Sexton or Person in Charge of remises b ! [.� ( ease nt) Signature Title 1iErbtViti AP- (over) DOH-1555 (02/2004)