Loading...
Deyoe, Irene NEW YORK STATE DEPARTMENT OF HEALTH tt 7Z Vital Records Section Burial - Transit Permit Name First Middle Last Sex w. Irene Gertrude Deyoe Female -_ Date of Death Age If Veteran of U.S. Armed Forces, February 5, 2013 89 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Manner of Death X❑ Natural Cause ❑ Accident 0 Homicide ❑ Suicide n Undetermined ri❑ Pending Circumstances Investigation - 5 Medical Certifier Name Title Maureen Hyland, Address 9 Carey Road Queensbury, NY 12804 er < - Death Certificate Filed District Number f. Register Number Ci , Town or Village Fort Edward ❑Burial Date Cemetery or Crematory "*- Februa 7, 2013 Pine View Cremato ❑Entombment Address • ®Cremation Quaker Road Queensbury,NY 12804 ��� Date Place Removed ❑ Removal and/or Held and/or �� Address Hold Date Point of : ❑Transportation Shipment by Common Destination 3 Carrier ' ` Date Cemetery Address ❑ Disinterment El Reinterment Date Cemetery Address Permit Issued to Registration Number Sz Name of Funeral Home M.B. Kilmer Funeral Home 01078 Address r 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is her by anted to dispose of the human ns.describe boy as indicated. Date Issue j� J.� Registrar of Vital Statisti (signature) District Number] 7 Place Ja A LR I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 02/07/2013 Place of Disposition Quaker Road Queensbury,NY 12804 "-`- (address) • (section) (lot number) S (grave number) • Name of Sexton or Per n in Char•a of Premises EL Lit �;a`"4tt ( please print) Signature L ' .... Title CQAv^p'tOd- (over) DOH-1555 (02/2004)