Loading...
Ruddy, Thomas NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Thomas Joseph Ruddy Male Date of Death Age If Veteran of U.S.Armed Forces, 03/23/2018 84 Years War or Dates 1951-1954 Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Wesley Health Care Center Inc Manner of Death©Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Eric Santell NP Address 131 Lawrence St,Saratoga Springs,New York 12866 - Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs 4501 181 ❑Burial Date Cemetery or Crematory 03/26/2018 Pine View Crematory ['Entombment Address ®Cremation Queensbury, New York Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M B Kilmer Funeral Home-South Glens Falls 01078 Address 136 Main St,S Glens Falls,New York 12803 - Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 03/26/2018 Registrar of Vital Statistics John P Franck(ECectronically Signed) (signature) District Number 4501 Place Saratoga Springs, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 3)i II/ Place of Disposition (address) (section) (lot number)r` (grave number) Name of Sexton or Person in Charge of Premises `�• J 4.i t (p/ se print) Signature h' Title /UN w. (over) DOH-1555 (02/2004)