Loading...
Brusaw, Helen i, II/3 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit r ermit ,t Name First Middle Last Sex Helen Brusaw Female `>' Date of Death Age If Veteran of U.S. Armed Forces, July 10, 2016 93 War or Dates 1944-1946 I Place of DeathHospital, Institution or City, Town or Village Glens FallsStreet Address Glens Falls Hospital Manner of DeathnNatural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name TitleJennifer Donovan,MD ' % Address Glens Falls,NY Death Certificate Filed District Number Register Number ' % City, Town or Village Glens Falls, NY 5601 3 L j ❑Burial Date Cemetery or Crematory ❑Entombment July 12,2016 Pine View Crematorium Address ®Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed Z IT❑Removal and/or Held and/or Address H Hold CO 0 Date Point of u) ❑Transportation Shipment p by Common Destination Carrier 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 Permission is hereby granted to dispose of the human remains described above as indicated. «; Date Issued -7 / ( 1 / / 6 Registrar of Vital Statistics Ct..k Vv, ^� (V'. '.; (signature) `< District Number C bo ) Place 6 S?�S S' p c 7 I certify that the remains of the decedent identified above were disposed of in accordance1 with this permit on: W Date of Disposition 1114116 Place of Disposition 'L.ut,.� tr ur,-- W (address) N CL (section) dtCs (lot number)( (grave number) pName of Sexton or Person in Charge of Premises ru ,...)1n0440 Z `K�'O' 6 PiC. (please print)"Signature Title (over) DOH-1555(02/2004)