Loading...
Helm, Peter ,. , # siy1 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit :; Name First Middle Last Sex in Peter F. Helm Date of Death Age If Veteran of U.S.Armed Forces, 11 / 25 / 2016 63 War or Dates ,,' Place of Death Hospital, Institution or City,Town or Village South Glens Falls Street Address 210 Main Street 1 Manner of Death®Natural Cause 0 Accident 0 Homicide 0 Suicide 0 Undetermined ri Pending Circumstances Investigation Medical Certifier Name z Title , ra riCICL. l'atfe >Z 11%f Address Agt Death Certificate Filed 7 District N�umbdr ister Number ` ' City, Town or Village South Glens Falls i(2.ti OBurial Date Cemetery or Crematory 11 / 28 / 2016 Pine View Crematory :? ®Entombment Address €' );Cremation Queensbury, NY Date Place Removed tr--y❑Removal and/or Held and/or}, Address Hold Date Point of ['Transportation _ Shipment ffi by Common Destination • Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number i. Name of Funeral Home Compassionate Funeral Care 00364 <<_: Address 402 Maple Ave., Saratoga Sp., NY 12866 Name of Funeral Firm Making Disposition or to Whom ;;•A Remains are Shipped, If Other than Above Address rry rm Permission is hereby granted to dispose of the human rem ins described above asl indicated. Date Issued 0,5,-fruep Registrar of Vital Statistics , /�jJ7)2' ,6c Ci�� 11 i24f' en /` (s,;�hna�ture).rc District Numbed f � �'� Place South 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 /I At,jjI, Place of Disposition es ncUtcs.i C tmert-ar,v.., - (address) (section) jj(�lot number) r (grave number) Name of Sexton or Person ip Charge of Premises ( All tr .3 t++/rf /I (p a print). Signature t 1:77 Title ett inti- (over) DOH-1555 (02/2004)