Loading...
Hervieux, Linda NEW YORK STATE DEPARTMENT OF HEALTFti - . b #G 6 6-- Vital Records Section Burial - Transit Permit Name First Middle Last Sex Linda S. Hervieux , Female Date of Death Age If Veteran of U.S. Armed Forces, September 13, 2016 75 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Manner of Death Natural Cause Accident Homicide Suicide Undetermined Pending a- Circumstances Investigation -, Medical Certifier Name Title Philip J. Gara, Dr. Address 318 Broadway Fort Edward 12828 Death Certificate Filed District Number Register umber City, Town or Village Fort Edward 5 5- (iLP El Burial Date Cemetery or Crematory September 16, 2016 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed I; Removal and/or Held and/or Address Hold aa O Date Point of 1 : El Transportation Shipment by Common Destination O Carrier riDisinterment Date Cemetery Address 0 Reinterment Date Cemetery Address • Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human ins described above a indicated. Date Issued9—/�—// c:Registrar of Vital Statistic C District Number�75$— Place / 41 �f �s (n tc✓ i 2 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: . Date of Disposition 09/16/2016 p Place of Disposition Quaker Road Queensbury,NY 12804 (address) Ill (section) /� (lot number) r (grave number) Name of Sexton or Person in Charge f Premises /[PSPAwE (please print) I" Signature et �/� CR2 Title l (over) DOH-1555 (02/2004)