Loading...
Parry, Helen NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section _ Burial - Transit Permit y Name First Middle Last Sex cz Helen G.Parry Female 'z Date of Death Age If Veteran of U.S. Armed Forces, ::! 12/21/2017 98 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Saratoga Hospital Manner of Death ci Natural Cause ❑Accident ❑Homicide El Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Maria Vivenzio DO Address 211 Church St,Saratoga Springs,New York 12866 Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs 4501 658 ❑Burial Date Cemetery or Crematory 12/27/2017 Pine View Crematory 0 Entombment Address ®Cremation Queensbury Town, New York e Date Place Removed ❑Removal and/or Held and/or Address 40 Hold Date Point of Q Transportation Shipment by Common Destination = Carrier Disinterment Date Cemetery Address wii al�Reinterment-��. Date Cemetery Address 4-4 Txr Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 IA Address 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address -' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 12/27/2017 Registrar of Vital Statistics John CPFranck E(ectronicaaySigned i (signature) -, District Number 4501 Place Saratoga Springs, New York • I certify that the remains of the decedent identified above wered disposed of in accordance with this permit on: le is Date of Disposition J 2 /7 Place of Disposition f / V,CcJ �.'& .—% i (address) 0 C4 (section) ,(lo number) (grave number) Name of Sexton Per on in Charge of Premises �� t`�✓t (� e z (please print) III Signature Title �`='"L '� (over) DOH-1555 (02/2004)