Loading...
Porter, Helen NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Helen V. Porter Female Date of Death Age If Veteran of U.S. Armed Forces, Dec. 11, 1995 71 Yrs. War or Dates Place of Death Hospital, Institution or City, Town or Village Schenectady Street Address Ellis Hospital Manner of Death Natural Cause Accident Homicide F]Suicide ElUndetermined Pending Circumstances Investigation Medical Certifier Name Title David Armerit MD Address 2546 Balltown Road Schenectady, NY 12308 Death Certificate Filed District Number Register Number City, Town or Village Schenectady 4601 Date Cemetery or Crematory ❑Burial December 14, 1995 Pineview Crematory Address ®Cremation Queensbury, New York Date Place Removed Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number X. Name of Funeral Home Stafford Funeral Home 01851 Address 90 Montcalm ST., Lake George, New York 12845 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human r ain de ribed above as indicat d. Date Issued 12-12-95 Registrar of Vital Statistics si nature) o District Number 4601 Place Schenectady, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition lk Place of Disposition41- A(address) (se ton �(Mlotnube ` ) (grave number) Name of Sexton r Person in Charge of remises k/ - (please print) SignatureL Title �lJ DOH-1555 (10/89) p. 1 of 2 VS-61