Loading...
Havens, Helen -11-77c NEW YORK STATE DEPARTMENT OF HEALTH ' "1 ` Vital Records Section Burial - Transit Permit Name First Middle Last Sex Helen Patrecia Havens Female Date of Death Age If Veteran of U.S. Armed Forces, December 19, 2013 78 War or Dates Place of Death Hospital, Institution or w City, Town or Village Street Address W' Manner of Death❑ Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title 0 Frances Bollinger MD, Address 161 Carey Rd Queensbury, NY 12804 F€` Death Certificate Filed District Number Register Number City, Town or Village ❑Burial Date Cemetery or Crematory December 19, 2013 Pine View Crematorium Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ElRemoval and/or Held '0% and/or j Hold Address CO Date Point of t ❑Transportation Shipment V by Common Destination 0 Carrier Date Cemetery Address El Disinterment -' Date Cemetery Address �=,❑ Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address j Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above - Address CC Uf Permission is hereby granted to dispose of the human remain described above as indicated. Date Issued /01- /9--/,3 Registrar of Vital Statistics remain? 9 f� (signature) District Number /04,..2. Place /#u'rj tJ ��'Z61tee-u I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 0-/0-I3 Place of Disposition *,LUi,J ei ecfL- 2 (address) (section) (lot nu beP (grave number) • Name of Sexton or Person in Char a of PremisesZ 4 '4 (please print! Ltl. r - Title CQ, w� 1WI. Signature (over) DOH-1555 (02/2004)