Loading...
Sabo, Yvonne NEW YORK STATE DEPARTMENT OF HEALTI4 Vital Records Section Burial - Transit Permit Name First Tlfddle Last Sex Yvonne H Sabo Female Date of Death Age If Veteran of U.S.Armed Forces, i. May 20, 2011 86 War or Dates Iv 2 Place of Death Hospital, Institution or W City,Town,or Village Argyle Street Address Pleasant Valley Nursing Home O Manner of Death Natural Cause ❑ Accident ❑Homicide ❑Suicide ❑Undetermined ❑ Pending W Circumstances Investigation O Medical Certifier Name Title W Dr. Barney Rubenstein, M.D. Dr. 0 Address 35 Gilbert, Cambridge, NY Death Certificate Filed District Number 5 7 J V Register Number 36 City,Town or Village Argyle ❑Burial Date Cemetery or Crematory May 24, 2011 Pineview Crematorium ❑Entombment Address 0 Cremation Queensbury, NY 12804 2 Date Place Removed 0 ❑Removal and/or Held and/or Address I' Hold 11) Date Point of 0 ❑Transportation Shipment i by Common Destination 0 Carrier Date Cemetery Address O ❑Disinterment El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00897 Address 46 Williams Street, Whitehall, New York 12887 H Name of Funeral Firm Making Disposition or to Whom ix ix Remains are Shipped, If Other than Above W Address 0. Permission is he eby gr nted to dispose of the human rema describ d a e as indicated. Date Issued p-3 4 Registrar of Vital Statistics (signature) District Number 5 ? ) b Place Argyle,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 05/24/2011 Place of Disposition Pineview Crematorium 2 (address) W N IY (section) (lot numbe ) (grave number) 0• Name of Sexton or Persoin Charge of Premises (Lsh .tr `t-vpt W (please print) Signature (PL. Title QfIh14rol-- (over) DOH-1555 (02/2004)