Loading...
Prouty, Helen NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section x Burial - Transit Permit Name First Middle Last Sex Helen C. Prouty Female Date of Death Age If Veteran of U.S. Armed Forces, October 9,2011 86 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address 16 Monroe Street O Manner of Death n Natural Cause n Accident I I Homicide Suicide n Undetermined Pending W Circumstances Investigation Medical Certifier Name Title I.' Address • Death Certificate Filed ' District Number Register Number City, Town or Village Glens Falls,NY 5601 L-I 1--)5 ❑Burial Date Cemetery or Crematory ❑Entombment October 11,2011 Pine View Crematory Address CI Cremation Quaker Road, Queensbury,NY 12804 Date ' Place Removed ZO n Removal and/or Held and/or Address --' Hold (0 O Date Point of N Transportation Shipment p by Common Destination Carrier E Disinterment Date Cemetery Address n Renterment Date Cemetery Address • Permit Issued to Registration Number Name of Funeral Home Sullivan-Minahan& Potter 01646 Address tl 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom !* Remains are Shipped, If Other than Above N Address CZ ILf Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 10) i t / i try Registrar of Vital Statistics Wc{ L.A (signature) • District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z DispositionPlace of Disposition /� W Date of Ip��lt( p Re.o�r.�w �tvY►-4}or,,,� 2 (address) W cn ct (section) /'}` i (lot numb (grave number) p0 Name of Sexton or Pers in Charge of remises L has orar 'Z (please print) �Sinature Title , C!�F_MAT 6 IZ (over) DOH-1555(02/2004)