Loading...
Perrigo, Earle NEW YORK STATE DEPARTMENT OF HEALTH • 1 ! Vital Records Section Burial - Transit Permit Name First Middle Last Sex - Earle Wayne Perrigo Male A. Date of Death Age If Veteran of U.S. Armed Forces, nia 02/03/2018 83 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Town Street Address Fort Hudson Nursing Center Inc Manner of Death 0 Natural Cause Accident Homicide Suicide Undetermined ri Pending Circumstances Investigation tu Medical Certifier Name Title O Carrie Miron PA Address • --7- i 319 Broadway,Fort Edward Town,New York 12828 a Death Certificate Filed District Number Register Number • City, Town or Village Fort Edward 5755 6 OBurial Date Cemetery or Crematory 02/06/2018 Pine View Crematory p ❑Entombment Address sk -;>®Cremation Queensbury Town, New York Date Place Removed ',V Removal and/or Held 1 and/or Address Hold O Date Point of Q Transportation Shipment by Common Destination '„ Carrier µ:DLL. Q Disinterment Date Cemetery Address v Date Cemetery Address kin,Q Reinterment s �, Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 f Address `t 11 Lafa e y tte St,Queensbury,New York 12804 M j Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 7 Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 02/06/2018 Registrar of Vital Statistics Aimee Atahoney(ECectronica1CySigned) (signature) District Number 5755 Place Fort Edward, New York `gym I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: It it Date of Disposition Z f l ilf Place of Disposition -P,.t kli 4,`, (address) (section) // (lot number) r (grave number) Name of Sexton or Person in Charge of P emises 1 e, J i^.,Air ( ease print) Signature Lam( Title / 14'114 (over) DOH-1555 (02/2004)