Loading...
Eddy, Mary itt S Ll 4 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mary K.Eddy Female Date of Death Age If Veteran of U.S. Armed Forces, 01/23/2018 104 Years War or Dates Place of Death Hospital, Institution or Z. City, Town or Village Saratoga Springsilia Street Address Wesley Health Care Center Inc p Manner of Death 0 Natural Cause ❑Accident ❑Homicide 0 Suicide ri I'—'Undetermined ❑Pending Ul 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 57 ❑Burial Date Cemetery or Crematory 01/23/2018 Pine View Crematory ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed 8❑Removal and/or Held and/or Address 5 Hold 0 Date Point of ❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number i, Name of Funeral Home Maynard D Baker Funeral Home 01130 ; Address 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above a Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 01/24/2018 Registrar of Vital Statistics John 2'cFranckgrectronicatfy 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 f-ZS-/0 Place of Disposition ,P,) Q J u) '-f4- 'vIy (addressr >l C (section) ` (lot nu er) (grave number) 3 Name of Sexton or s in Charge of Premises J Lt-/1 c-vl 7'.- '1li-riit.� z (please print) al .f Signature r Title C e mG-"/e/ (over) DOH-1555 (02/2004)