Loading...
Devivo, Peggy NEW YORK STATE�DEPARTMENT OF HEALTH ' 1 5t Vital Records Section Burial - Transit Permit Name First Middle Last Sex Peggy Yvonne DeVivo Female Date of Death Age If Veteran of U.S. Armed Forces, March 4, 2015 82 War or Dates Place of Death Hospital, Institution or • City, Town or Village Granville Street Address INDIAN RIVER REHAB & HLTH CARE 0 Manner of Deathinj Natural Cause ❑ Accident 0 Homicide 0 Suicide ❑ Undetermined ri❑ Pending Circumstances Investigation LI W` Medical Certifier Name Title O Nawed Siddiqui, M.D. Dr. Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Dumber City, Town or Village �. `� ❑Burial Date Cemetery or Crematory March 5, 2015 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal _ and/or Held C , and/or Address i... Hold ' Date Point of .0 Transportation Shipment 0 by Common Destination 0 Carrier Date Cemetery Address El Disinterment ❑ Reinterment Date Cemetery Address ' 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 F Remains are Shipped, If Other than Above Address IX III Permission is herebygranted to dispose of the human remai • - - •lit v- as indicated. Date Issued 3)5 1' Registrar of Vital Statistics W/ .tV' ie- (signature) _� District Number 57)6 Place \t tti of- Cciattu ((Q- RA I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: yam.. W Date of Disposition 03/05/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) W V) (section) (lot umber) (grave number) 0' Name of Sexton or Person in arge of Premises �: 'tpu `S�* (please nt) "t Signature f2 Title fire t- (over) DOH-1555 (02/2004)