Loading...
Delaney, Catherine NSW Yf'K'2K STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Catherine H. Delaney Female Date of Death Age If Veteran of U.S. Armed Forces, May 6, 2013 93 War or Dates 1943- 1946 t.. Place of Death Hospital, Institution or Z, City, Town or Village Village of Tarrytown Street Address 40 Miller Avenue DU Manner of Death X Natural Cause 1 'Accident 1 I Homicide 1. Suicide Undetermined Pending wt Circumstances Investigation O. Medical Certifier Name Title n Charles Abate M.D. Address 310 North Highland Avenue,Ossining,NY 10562 Death Certificate Filed District Number Register Number City, Town or Village Tarrytown 5911 19 0 Burial Date Cemetery or Crematory ❑Entombment May 10,2013 Pine View Cemetery Address ❑Cremation Queensbury, New York Date Place Removed Z I I Removal and/or Held O and/or Address N Hold in O Date Point of 1351 _I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Beecher Flooks Funeral Home, Inc. 00160 Address 418 Bedford Road,Pleasantville,NY 10570 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above a Address ♦B.' Permission is hereby granted to dispose of the human remai d scribed abo a as indicated. g (7a7 `�`4 Date issued5/9/13 Registrar of Vital Statistics � (signature) District Number 5911 Place Tarrytown, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: LLJ Date of Disposition 5/1 0/1 3 Place of Disposition Pine View Cemetery (address) cn Sec. 24 Ondawa 162 16 Q0 (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises Connie L. Goedert Z (please print) W Signature Title Superintendent (over) DOH-1555 (02/2004)