Loading...
Smith, Helen NEW YORK STATE DEPARTMENT OF HEALTH *641, Vital Records Section Burial - Transit Permit ` '- Name First Middle Last Sex Helen Virginia Smith Female Date of Death Age If Veteran of U.S. Armed Forces, July 28, 2015 93 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death❑ Natural Cause El Accident El Homicide n Suicide ❑ Undetermined Pending Circumstances Investigation Medical Certifier Name Title gt_i R. ici/;o, /i-1 P. Address 3 C rokl 0 edc. Ct/ 6/eqs ��,ll� N! Death Certificate Filed District NumbeL� Registe luumb City, Town or Village ! R 0 Burial Date Cemetery or Crematory July 28, 2015 Pine View Crematorium 0 Entombment Address z ®Cremation Quaker Road Queensbury,NY 12804 Al' Date Place Removed Removal and/or Held and/or Address Tr'� Hold Moss Street Cemeter y i Date Point of ;i C Transportation Shipment by Common Destination Carrier 5 Date Cemetery Address 1.0 Li Disinterment 0 Reinterment Date Cemetery Address ei r k Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom ti Remains are Shipped, If Other than Above Address IL 3, Permission is hereby granted to dispose of the human remains described above ass indicated. Date Issued 71 2-t / /5 Registrar of Vital Statistics WC,t' "� � __ _ /� (signature District Number 560 ) Place 6 u1JV\5 f G1 „s , ,f I certify that the remains of the decedent identified above ere disposed of in accordance with this permit on: iv u.ec-a Cre.n e,e " tj: Date of Disposition 07/28/2015 Place of Disposition uaker Road Queensbury,NY 12804 all (address) tom`.. (section) (lot number) (grave number) Al Name of Sexton ors Person in Cha e of Premises Bfz c.i_-�;'-"/ "1 � (please print) ;LUG Si nature Title ���"� V, (over) DOH-1555 (02/2004)