Loading...
Deyoe, Walter NEW YORK STATE DEPARTMENT OF HEALTH e N # tfl D Vital Records Section / Burial - Transit Permit 44 Name First Middle Last Sex Walter Jay Deyoe Male Date of Death Age If Veteran of U.S.Armed Forces, . June 25, 2016 86 War or Dates I' Place of Death Hospital, Institution or City, Town or VillageLIJ Argyle Street Address Washington Center W Manner of Death .J Natural Cause 0 Accident ❑ Homicide ❑ Suicide ❑ Undetermined 0 Pending Circumstances Investigation W Medical Certifier c Nam% Title Address - ; Death Certificate Filed ri'J 1 District Number ��5o Register Number City, Town or Village t) rBurial Date Cemetery or Crematory :'0 June 28, 2016 Pine View Crematorium a , ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed . ❑ Removal and/or Held = and/or a Hold Address Vy, Date Point of a ❑Transportation Shipment by Common Destination ' Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment ..i Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above ' Address It ,LI1 Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 6 i ' )/b _ Registrar of Vital Statistics Ng,ke Le" I (signature) District Number 5'756 Place LI 1 / I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: in Date of Disposition 06/28/2016 Place of Disposition Quaker Road Queensbury,NY 12804 2; (address) w co ce (section) n (lot number) r (grave number) Name of Sexton or Person in Charge f Premises 6 nf-t .J`.i( ,. ( ease print) W Signature a Title Catn'ii74 1 (over) DOH-1555 (02/2004)