Loading...
Poole, Helen NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Helen D. Pnn1P PPma1P Date of Death Age If Veteran of U.S. Armed Forces, T. 9/26/2014 92 yrs. War or Dates No Place of Death Town of Hospital, Institution or Heritage Commons J City, Town or Village Ti ndero a Street Address Residential Healthcare W Manner of Death®Natural Cause 11 Accident Homicide 0 Suicide Undetermined Pening Circumstances Investigation W Medical Certifier Name Title G Glen Chapman M D Address P.O. Box 29, Ticonderoga, New York 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 4R El Burial Date Cemetery or Crematory 10/01 /2014 Pine View Crematory ❑Entombment Address ®Cremation Queensbury, New York Date Place Removed Pl ❑Removal and/or Held and/or FR Hold Address ,T 0 Date Point of 11` Transportation -CO ❑ Shipment 0 by Common Destination Carrier Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 Address 11 Algonkin St. , Ticonderoga, New York 12883 Name of Funeral Firm Making Disposition or to Whom F Remains are Shipped, If Other than Above 2 Address Cr Ili Permission is hereby granted to dispose of the human rem ins described above as indicated. Date Issued 09/29/201 4 Registrar of Vital Statistics ,4. J `yY-) . C i�_„--_. (signature) i< District Number 1 564 Place Town of Ticonderoga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: z j ILI Date of Disposition 1013114 Place of Disposition gU.4J c,,.v,ro,,,,, Ili (address) F/ (section) (lot n ber) (grave number) Ct Name of Sexton or Person in Charge of Premises 4r,> .. , 1 z 1� ( lease print) Signature {r!.- Title asM 'f64- (over) DOH-1555 (02/2004) ,1