Loading...
Layhee, Evely NEW YORK STATE DEPARTMENT OF HEALTH # 7$8 Vital Records Section Burial -.Transit Permit Name First Middle Last Sex Evelyn June Layhee Female Date of Death Age If Veteran of U.S. Armed Forces, October 30, 2015 82 War or Dates Place of Death Hospital, Institution or w City, Town or Village Street Address Sar la Hospital 0 Manner of Death X❑Ili Natural Cause ❑ Accident ❑ Homicide ❑ Suicide Undetermined ❑ Pending o ` Circumstances Investigation 0LU Medical Certifier Name Title Donald R. Sheeley, M.D. Dr Address 211 Church Street Saratoga Springs, NY 12866 Death Certificate Filed District Number Register Number City, Town or Village ❑Burial Date Cemetery or Crematory November 2, 2015 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held • and/or Address E Hold fA Date Point of cL ❑Transportation Shipment CA by Common Destination O Carrier Date Cemetery Address El Disinterment Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home-Argyle 01077 Address 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above 5 Address re W: IL, Permission is h re y granted to dispose of the human rem s de cr d at r indicat . Date Issued I� l�;) Registrar of Vital Statistics (signature) District Number 4150 ( Place • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I Date of Disposition 11/02/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) W 0) Ce (section) At (lot number) (grave number) p Name of Sexton or Person in Char a of Premises !fir„ £ •— Z (please print) W Signature Title ►npg (over) DOH-1555 (02/2004)