Loading...
DeSimone, Sylvia Lt NEW YORK STATE DEPARTMENT OF HEALTH It ?. Vital Records Section Burial - Transit Permit El Name First Middle Last Sex Sylvia E. DeSimone F Date of Death Age If Veteran of U.S. Armed Forces, 5/01 /2 01 1 8 3 War or Dates F- Place of Death Hospital, Institution or City, Town or Village Argyle Street Address Pleasant Valley Infirmary JAI0 Manner of Death®Natural Cause 0 Accident ElHomicide ❑Suicide Undetermined ri❑Pending IW Circumstances Investigation CA tij Medical Certifier Name Title 0 dd Edit Masaba Dr. 1134 State Rotee9, Greenwich, New York 12834 iME Death Certificate Filed Argyle District Number 5.7 Register Number ini City, Town or Village ❑Burial Date Cemetery or Crematory 5/04/2011 PineView Crematory ❑Entombment Address iliii®Cremation Quaker Road Queensbury, NY 12804 Date Place Removed ❑Removal and/or Held � and/Holdor Address = ODate Point of Transportation Shipment a by Common Destination Carrier El Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registrc Gaon Number Name of Funeral Home M. 13. Kilmer Funeral Home 0T098 Address 82 Broadway, Fort Edward, NY 12828 Name of Funeral Firm Making Disposition or to Whom 14 Remains are Shipped, If Other than Above Address 1r tia Permission is hereby granted to dispose of the human re i s described abo e indicated. ei Date Issued O 41.20 (f Registrar of Vital Statistics t (signature) Wii District Number 5`1 S p Place 7jn C-( Prlyc__ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k � Iti Date of Disposition S't'I Place of Disposition 19,420,X4 / ;vre{dV'I sh.. (address) UI to cc (section) r (lot numb (grave number) CI (.Name of Sexton or Arson in Char 'e of Premises . � it --. 041. f (please print) ) Signature [ _Jt L Title C't7 11115r1W (over) DOH-1555 (02/2004)