Loading...
Brooks, Helen NEW YORK STATE DEPARTMENT OF HEALTH ; # 3 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Helen Reed Brooks Female , Date of Death Age If Veteran of U.S. Armed Forces, December 29, 2012 96 War or Dates Place of Death Hospital, Institution or f City, Town or Village Fort Edward Street Address CI Manner of Death X❑ Natural Cause ElAccident ❑Homicide ❑ Suicide ❑ Undetermined El❑ Pending Circumstances Investigation W Medical Certifier Name Title John Layden MD, Address 90 South St. Glens Falls, NY 12801 Death Certificate Filed District Number Regis er Number City, Town or Village , 5`j-5-Y--" ❑Burial Date Cemetery or Crematory January 2, 2013 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date ' Piace Removed z ❑ Removal and/or Held and/or Address I! Hold 0- Date Point of ❑ Transportation Shipment CO by Common Destination 0 Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address g Permit Issued to Registration Number f "K. Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom ( Remains are Shipped, If Other than Above Address ir tit O. Permission is h eb granted to dispose of the hums ins describe bove s indicated. Date Issued/� Registrar of Vital Statisti z., —__—__ (signature/ District Numbet )i Place .4524 n C % 1 4 I certify that the remains of the decedent identified above were disposed of in accordancec `with this permit on: WDate of Disposition i-u-i3 Place of Disposition -1,t1f+wr C '�or+ar- ; (address) w Co (section) 4 (lot number) (grave number) 0 Name of Sexton or Person in Charge of P emises G hn3 �e�►�, 0: (p/ ase print) Signature dila., Title c � 3�� (over) DOH-1555 (02/2004)