Loading...
Reddick, Janet NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit .. Name First Middle Last Sex Janet Victoria Reddick Female -. Date of Death Age If Veteran of U.S.Armed Forces, 06/12/2018 60 Years War or Dates Place of Death Hospital, Institution or -„ City, Town or Village Rhinebeck Town Street Address Ferncliff Nursing Home Co Inc Manner of Death©Natural Cause ❑Accident El Homicide ❑Suicide El Undetermined ri Pending Circumstances Investigation mg Medical Certifier Name Title Andrea Carrasco MD Address 21 Femcliff Drive,Rhinebeck Town,New York 12572 '24- Death Certificate Filed District Number Register Number City, Town or Village Rhinebeck 1365 79 Burial Date Cemetery or Crematory 06/15/2018 Pineview Crematorium ❑Entombment kfp, Address ®Cremation Queensbury Town, New York i;',',- Date Place Removed IFIRemoval and/or Held and/or Address Hold Date Point of Q Transportation Shipment by Common Destination ,1 Carrier T Q Disinterment Date Cemetery Address f' Date Cemetery Address ❑Reinterment Permit Issued to Registration Number Name of Funeral Home Radioff Funeral Home Inc 01425 - Address [u;`r; 136 Warren St,Glens Falls,New York 12801 P 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 06/14/2018 Registrar of Vital Statistics Jon Emilio Gautier(ECectronicallySigned) (signature) District Number 1365 Place Rhinebeck, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 105�lg Place of Disposition F 4 �a t� OIL, (address) (section) got_ number (grave number) Name of Sexton or Person in Charg of Premises l t►r �y-dt! htat di l se n7ft Signature Title (Omit itYL (over) DOH-1555(02/2004)