Loading...
Reardon, Judith ._ - a- + NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Judith Mary Reardon Female Date of Death Age If Veteran of.U.S. Armed Forces, 7/19/2018 75 War or Dates Place of Death Hospital, Institution or , City, Town or Village Glens Falls Street Address 20 First Street Manner of Death a Natural Cause C Accident El Homicide 0 Suicide Undetermined I I Pending Circumstances Investigation Medical Certifier Name Title to Mary Stein,MD Address Queensbury,NY Death Certificate Filed District Number Register Number .353 City, Town or Village Glens Falls,NY 5601 ❑Burial Date Cemetery or Crematory ❑Entombment July 23,2018 Pine View Crematorium Address ®Cremation 51 Quaker Road,Queensbury,NY 12804 Date Place Removed ZO 1-7 Removal and/or Held and/or Address H Hold Cl) O Date Point of Nn Transportation Shipment 0 by Common Destination Carrier n Disinterment Date Cemetery Address Renterment Date Cemetery Address Permit Issued to Registration Number '' Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road,Queensbury,NY 12804 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 desc ed abov s i i ed. r W. Date Issued 07/23/2Die Registrar of Vital Statistics �: (signature) District Number c5-6O/ Place o% . .//, Aiy F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 7— JJ-1� Place of Disposition (�;, �, V c,fG',edory ( (address) W co re (section) (lot number) (grave number) 0 Name of Sexton or Person in Charge of Premises re('rtie y Yuvir',S ILI .Z v (please print) Signature / �- Title GkAtenb . odor, . - (over) DOH-1555(02/2004)