Loading...
McLaughlin, Helene NEW YORK STATE DEPARTMENT OF HEALTH Z yy Vital Records Section ` >� Burial - Transit Permit Name First Middle Last Sex Helene M. McLaughlin Female Date of Death Age If Veteran of U.S.Armed Forces, f, January 7, 2012 ig War or Dates 2 Place of Death Hospital,Institution or W City,Town,or Village Granville Street Address Indian River Rehabilitation and 0 Manner of Death El Natural Cause 0 Accident 0 Homicide 0 Suicide 0 Undetermined 0 Pending W Circumstances Investigation Medical Certifier Name Title W Dr. Max Crossman MD 0 Address Whitehall Health Center, Poultney St., Whitehall, New York 12887 Death Certificate Filed District Number Register Number City,Town or Village Granville 51707 3" 0 Burial Date Cemetery or Crematory January 11, 2012 Pineview Crematorium D Entombment Address ®Cremation Quaker Road Queensbury, NY 12804 2 Date Place Removed 0 ❑Removal and/or Held and/or Address I' Hold Li Date Point of Q0 Transportation Shipment d by Common Destination g Carrier Date Cemetery Address o El Disinterment []Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 t= Name of Funeral Firm Making Disposition or to Whom X Remains are Shipped,If Other than Above W Address a Permission is hereby ranted to dispose of the human remain,,�descri abov indicated. Date Issued j 09 ! Registrar of Vital Statistics � i _ -R signatu re) ) District Number 5- Place Granvil le,New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition 01/11/2012 Place of Disposition Pineview Crematorium 2 2 (address) g 0 (section) 7/ -. (lot number) c I. (grave number) C Name of Sexton or Pe n in Charge remises (N r,yi-41 r t o,rrr W (please print) Signature tL . Title CI' tlA A-7,6iz (over) DOH-1555 (02/2004)