Loading...
Corbett, Helen 1 N it s(,Z NEW YORK STATE DEPARTMENT OF HEALTH Burial Records Section Burial - Transit Permit Name First Middle Last Sex Helen R. Corbett Female Date of Death Age If Veteran of U.S. Armed Forces, August 29, 2014 96 _ War or Dates Place of Death Hospital, Institution or L City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Manner of Death n Natural Cause ❑ Accident ❑ Homicide D Suicide ❑ El Pending Circumstances Investigation Medical Certifier Name Title Philip J. Gara, Dr. Address 318 Broadway Fort Edward 12828 Death Certificate Filed District Number Register Nu ber tt.`! City, Town or Village Fort Edward `7_�j 5 6 ❑Burial Date Cemetery or Crematory September 2, 2014 Pine View Crematory 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of 0 Transportation Shipment by Common Destination • ''' Carrier ❑ Disinterment Date Cemetery Address . ,❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01079 Address 44 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ' Address Permission is re y grant d to dispose of the human r• LI s describ d abovre as in 'cated. Date Issued f Registrar of Vital Statistics v `�/lJ V .�� �� signature) District Number 5i 55 Place 1 o W & 0-6 L' aim I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 09/02/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) ( number) c (grave number) Name of Sexton or Person in Charge of Premises ir'°t •'` .lt'��' (pleas punt) Signature (uI Title Cik OWE (over) DOH-1555 (02/2004)