Loading...
Sharp, Helen �'' # lin NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit f%- Name First Middle Last;z, Sex r = Helen Sharp Female Date of Death Age If Veteran of U.S. Armed Forces, February 19,2016 102 War or Dates n/a Place of Death Hospital, Institution or ❑ City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Manner of Death n Natural Cause Accident Homicide Suicide ❑Undetermined n Pending r Circumstances Investigation lit Medical Certifier Name Title t ..'' Address 0 Death Certificate Filed District Number Reais) ,r ti,umber City, Town or Village Fort Edward,NY 5755 t i ❑Burial Date Cemetery or Crematory February 23, 2016 Pine View Crematorium ❑Entombment Address ❑x Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed OZ ❑Removal and/or Held and/or Address �" Hold Cl) O Date Point of N ❑Transportation Shipment a by Common Destination _ Carrier Li Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number ' Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 ` Address 407 Bay Road,Queensbury, NY 12804 '< Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 1 Permission is ereby granted to dispose of the humane ins de,scrib d b ve as 'ndicated. Date Issued�. a0 Registrar of Vital Statistics V (signature) District Number 6165Place -07,07t f 6 k, g I certify that the remains of the decedent identified above were disposed of in accordancel with this permit on: ILI Date of Disposition Z/Z3//b Place of Disposition ILVt4J r+4tor, . W (address) N CL 0 (section) A (lot number. (grave number) p Name of Sexton or Person in Charge of Premises fist Ijr )Imat Z ( lease print) W Signature la�D 1-040t— Title fatli T (over) DOH-1555(02/2004)