Loading...
Schmeelke, Helmut NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Helmut E. Schmeelke Male « Date of Death Age If Veteran of U.S. Armed Forces, 4/14/13 72 War or Dates yes 1959-1962 Place of Death Hospital, Institution or City, Town or Village Moreau Street Address 220 Old Saratoga Road lii o Manner of Death®Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined El Pending W. Circumstances Investigation ill Medical Certifier Name Title 0. John E. Lukaszewicz M.D. Address 84 BRoad Street, Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Town of Moreau 4562 9 ❑Burial Date Cemetery or Crematory 4/16/2013 . Pine View Crematory r❑Entombment Address iliiiiii OCremation Queensbury, NY 12804 Date Place Removed 2 ❑Removal and/or Held and/or Address F_ Hold to 0 Date Point of Transportation Shipment ES by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address 01 " Permit Issued to Registration Number itiii Name of Funeral Home Maynard D. Baker 01130 ieii Address 11 Lafayette Street, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ;'; Address iI Permission is hereby granted to dispose of the human remains described 9,. abov�a�ated. Date Issued 4/16/13 Registrar of Vital Statistics 76e...4.l4-4.4..t__ 7,'J(signature) District Number 4562 Place 61 Hudson Street, South Glens Falls, NY 12803 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 10 ILI { � Date of Disposition t-11i3 Place of Disposition 1, rz Creyvadrii^r-. 2 (address) Ili Cl) (section) 4 (lot number) (grave number) ci Name of Sexton or Pers n in Charge o Premises irrJ- , hiJtt Z ( lease print) Signature ` Title Cgetti lira, (over) DOH-1555 (02/2004)