Loading...
Cassidy, Maureen NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex -Maureen C. CaQQ- Female Date of Death Age If Veteran of U.S. Armed-Forces, Dec. 13. 2012 51 War or Dates do 166. Place of Death Town of Mt. Pleasant Hospital, Institution or Westchester Medical Center WCity, Town or Village Street Address Valhalla, New York •p Manner of Death Llatural Cause El Accident 0 Homicide El Suicide 0 Undetermined El Pending LCJ Circumstances Investigation tu Medical Certifier Name Title Q David Wolf MD Address Westchester Medical Center, Valhalla, New York 10595 Death Certificate Filed District Number Register Number City, Town or Village Town of Mt. Pleasant 5957 655 `':`[ urial Date Cemetery or Crematory ;:[]Entombment Dec. 18, 2012 St_ Alphonsus CPmitPry Address ❑Cremation QQuueenshury, NPw York Date Place Removed Z Removal and/or Held 0❑and/or Address f= Hold Cl) 0 Date Point of 05 El Transportation Shipment a by Common Destination Carrier El Disinterment Date Cemetery Address giiiQ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home, 01596 `: Address Nt 407 Bay Road, Queensbury, New York 12804 Name of Funeral Firm Making Disposition or to Whom rF-- Remains are Shipped, If Other than Above 2 Address i W. L : Permission is hereby granted to dispose of the hums ains describe above as in 'cated., iiii Date Issued 12/14/2012 Registrar of Vital Statistics a g,c, Cad(C (signatur liili District Number 5957 Place One Town Hall Plaza, Valhalla, New York 10595 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition IA1���1. Place of Disposition Jt 1 �Of SU') 2 (address) W < .. Q (section) (lot number) (grave number) p Name of Sexton or Person in Charge of Premises iv,\ ` Z (please print) W Signature Title J (over)