Loading...
Deyoe, Nathan f b NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Per it Name First Middle Last Sex Nathan J Deyoe Male Date of Death Age If Veteran of U.S. Armed Forces, May 28, 2017 88 War or Dates Place of Death Hospital, Institution or City, Town or Village Argyle Street Address Washington Center W Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ri 1-1 Pending CircumstancesInvestigation W Medical Certifier Name Title 0 Edit Masaba, MD Dr. Address 35 Gilbert Street Greenwich, NY 12834 Death Certificate Filed District Number Register Number City, Town or Village Argyle 5.15Q Is ❑Burial Date Cemetery or Crematory May 30, 2017 Pine View Crematory ❑Entombment Address Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ri❑ Removal and/or Held and/or Address p Hold Date Point of a. Transportation Shipment Vil by Common Destination O Carrier Date Cemetery Address El Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home-Argyle 01077 Address 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address W a. Permission is hereby granted to dispose of the human re ins described above as indicated. Date Issued Sig(,) Registrar of Vital Statistics `' ^A' (signature) District Number 515 v Place pv-5 rtki I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tJJ; Date of Disposition 05/3 f/2017 Place of Disposition Quaker Road Queensbury,NY 12804 )9e 0ZZ cre i,c4 X (address) CO (section) (lot nymber) (grave number) pName of Sexton or,Per�so C arge of Premises �'^ I ✓t ]t�4J�1 C'Li e Z //( (please print) . Signature ( G Title �- rn 4-lo i' (over) DOH-1555 (02/2004)