Loading...
Kemmer, Helen Ci Z?i NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit N T Name First Middle Last Sex Helen Kemmer 1 Female : Date of Death Age If Veteran of U.S. Armed Forces, April 29, 2012 89 War or Dates e:: Place of Death Hospital, Institution or .Z' City, Town or Village Glens Falls ; Street Address Glens Falls Hospital AJIS in Manner of Death X Natural Cause I I Accident Homicide Suicide Undetermined Pending 113 Circumstances Investigation Medical Certifier Name Title 4' Michael Adams,MD Address 1448 Route 9, South Glens Falls,NY 12828 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 /q0 ❑Burial Date Cemetery or Crematory May 1, 2012 Pine View Crematorium ❑Entombment Address 0 Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 2 and/or Address F' Hold co 0 Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home ___I 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom :M Remains are Shipped, If Other than Above I Address te Ilif Permission is hereby granted to dispose of the human remains describb ab ve in d. Date Issued Q p/ZG/2-- Registrar of Vital Statistics � / (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 513 AIL Place of Disposition FiqUuc,i r( etof t� 2 (address) W CO CL 0 (section) ,(lot number) (grave number) 0p Name of Sexton or Person in Charge Premises ithTk Kr L��+rlti Z (please print) W Signature G��L 9 9— Title `titre t1 r� Vt (over) DOH-1555(02/2004)