Loading...
Yole, Jeffrey NEW YORK STATE DEPARTMENT OF HEALTH 4 . Vital Records Section Burial - Transit ermit Name First Middle Last Sex Jeffrey Edward Yole Male Slt Date of Death Age If Veteran of U.S. Armed Forces, April 6, 2017 55 War or Dates Place of Death Hospital, Institution or `r City, Town or Village Albany Street Address Albany Medical Center Manner of Death Natural Cause ❑ Accident ElHomicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title 44 Thomas Holman, M.D Address 43 New Scotland Ave. Albany, NY 12208 Death Certificate Filed District Number Register Number City, Town or Village . j 0I g u 2... ❑Burial Date Cemetery or Crematory April 10, 2017 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held ' and/or Address 47 Hold Date Point of -611 ❑Transportation Shipment tld, by Common Destination l Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address Ati Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 mil :=i-cm Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 ti Name of Funeral Firm Making Disposition or to Whom '1 Remains are Shipped, If Other than Above ;a, Address Ir Permission is hereby ranted to dispose of the human remai described above as indicated. / r 7 Registrar of Vital Statistics //'�� . Date Issued - _" (signature) District Number jO I Place C11 o i- A-l;`L`I to / *, I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ,` Date of Disposition 04/10/2017 Place of Disposition Quaker Road Queensbury,NY 12804 (address) teJ (section) `, blot number (grave number) NikName of Sexton or Person in Charge of remises ` �r s Z"i l lt- /lA (pease print) Signature L�� 9, Title (over) DOH-1555 (02/2004)