Loading...
Geroux, Davina NEW YORK STATE DEPARTMENT OF HEALTH i "'z * Z 2 4 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Davina"DeeDee" J. Geroux Female Date of Death Age If Veteran of U.S. Armed Forces, April 27, 2011 35 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital -A Manner of Death El Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation x Medical Certifier Name Title Timothy Murphy, Address 52 Haviland Ave Glens Falls, NY 12801 Death Certificate Filed District Number Register Number i City, Town or Village 560/ 00/ ❑Burial Date Cemetery or Crematory May 2, 2011 Pine View Crematory 0 Entombment® Address Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold ': Date Point of ❑Transportation Shipment by Common Destination qe Carrier as ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number °- Name of Funeral Home M. B. Kilmer Funeral Home 01098 Address 82 Broadway, Fort Edward NY 12828 e, Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address .: Permission is here y granted to dispose of the human remains de 1,b1 ab as ' ted. Date Issued may/ Registrar of Vital Statistics �r T (signature) District Number 5(oc/ Place ' /577A ky. g I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 05/02/2011 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) Name of Sexton or Pe on in Charge f Premises C lt4 p),0 r Sevwt / * (please print) Signature Title CiLas111LA (over) DOH-1555 (02/2004)