Loading...
McElroy, John I. . 1 4%7 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section ' Burial - Transit Permit Name First Middle Last Sex John McElroy Male Date of Death Age If Veteran of U.S. Armed Forces, 09 / 14 / 2017 90 War or Dates 1946-1947 ffi } Place of Death Hospital, Institution or jCity, Town or Village Wilton Street Address 15 Peach Tree Lane a Manner of Death®Natural Cause ❑Accident 0 Homicide 0 Suicide ❑Undetermined 7 Pending ILI Circumstances Investigation tii Medical Certifier Name Title Q Jennifer L. Keefer MD ft Address 2537 State Route 9 Ste 203 Malta, NY 12020 giiiii Death Certificate Filed District Number Register Number >< City, Town or Village Wilton OBurial Date Cemetery or Crematory 09 / 14 / 2017 Pine View Crematory (Entombment Address ECremation Queensbury, NY Date Place Removed Z❑Removal and/or Held and/or Address Hold 0 Date Point of tiA Q Transportation Shipment ill by Common Destination Carrier iiiiiii'Q Disinterment Date Cemetery Address s Reinterment Date Cemetery Address • >< Permit Issued to Registration Number ag Name of Funeral Home Compassionate Funeral Care 00364 Address i;!I]i11 402 Maple Ave., Saratoga Sp., NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above . Address i1 to Permission is hereby granted to dispose of the human remains described above as indicated. <' Date Issued Registrar of Vital Statistics / //(, (IN signature) gg iM District Number ZfiX Place ' Wilton , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: LLDate of Disposition q 131n Place of Disposition Q.,{L&.i 4046ri.., 2 (address) l ta it (section) / (lot number) (grave number) 0 Name of Sexton or Person ip Charge of Pre ises ��� Stha (pie a print) • Signature it 5Title - MAA j & (over) DOH-1555 (02/2004)