Loading...
Wemmitt, Helen E . I It/ NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Helen D. Wemmitt Female Date of Death Age If Veteran of U.S. Armed Forces, December 30, 2013 82 War or Dates H Place of Death Hospital, Institution or -= City, Town or Village Granville Street Address Orchard Nursing & Rehab Center 0'; Manner of Death n Natural Cause U Accident n Homicide Suicide Undetermined Pending Circumstances Investigation ' Medical Certifier Name Title ennl t' • es / 1I) Address +'R Death ificate Filed )Distr t Number Register Number City, Tow "or Village Granville,NY Granville,NY 59 Jkp ,57) ❑Burial Date Cemetery or Crematory January 2, 2014 Pine View Crematory ❑Entombment Address El Cremation Queensbury, NY Date Place Removed Z Removal and/or Held and/or Address �' Hold N O Date Point of NTransportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address [i 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 t Remains are Shipped, If Other than Above IAddress W O. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued (-R IS I POl3 Registrar of Vital Statistics ,-/ _ 5 9 5` J/ (signature) District Number Granville,Nflace Granville,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tuDate of Disposition I /b I M Place of Disposition i Jv, 6, oriI—, g (address) W Cl) CL (section) (lot n`giber) (grave number) pName of Sexton or Person in Charge of Premises hi /ir ,iMHli� Z (please print) wrj3---- Title CT uW'rTO'2 Signature 4L.... (over) DOH-1555(02/2004)