Loading...
Hamelin, Yvonne NEW YORK STATE DEPARTMENT OF HEALTH% l gii Vital Records Section Burial - Transit Permit Name First Middle Last Sex Yvonne Viola Hamelin female Date of Death Age If Veteran of U.S. Armed Forces, Nov 1 1 , 2015 90 War or Dates -o-o I- Place of Death Hospital, Institution or NI, W Town or xx Kingsbury Street Address 123 North Street W Manner of DeathLti Natural Cause Accident n Homicide Suicide 7 Undetermined Pending U Circumstances Investigation W Medical Certifier Name Title O David Foote, MD Address Hudson Falls, NY Death Certificate Filed District Number Register Number Gift, Town or rffikAxxxx Kingsbury 5 7 6 a i(o ❑ Burial Date Cemetery,or Crematory Nov. 13, 2015 Pine View Crematorium ErEntombment Address 0 Cremation Date Place Removed z Removal and/or Held and/or Address F- Hold 0 Date Point of eLEl Transportation Shipment 0) by Common Destination 3 Carrier Disinterment Date Cemetery Address ElReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. Addr[ess P.o. Box 67, 68 Main St. , Hudson Falls, NY Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above g Address X W C' Permission is hereby granted to dispose of the human remai described above as indicated. Date Issued cZ1kU- l3 OAS Registrar of Vital Statistics .,�..o, C,30 ta-s;-<'-A...., (signature) District Number57&, ;Z Place Town of Kingsbury, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W, Date of Disposition ti/i(,'ZS Place of Disposition ,Pn1 V,.. `w►..lor;u 2 (address) W (/) IX (section) //��, (lot number) (grave number) a` Name of Sexton or Person in Charg of Premises afu .Scoot ( lease print) W Signature le Title l (over) DOH-1555 (02/2004)