Loading...
Healy, Matthew 13'7 NEW YORK STATE DEPARTMENT O'F HEALTH Vital Records Section Burial - Transit Permit I:I:iiIiI Name First Middle Last Sex Matthew R. Healy Male RII Date of Death Age If Veteran of U.S. Armed Forces, 02 / 13 / 2017 31 War or Dates N/A 14 Place of Death Hospital, Institution or ZCity, Town or Village Saratoga Springs Street Address 101 State Street 0 Manner of Death®Natural Cause 0 Accident 0 Homicide 0 Suicide Undetermined 0 Pending LilCircumstances Investigation 43 tu Medical Certifier Name Title Q Susan Hayes Coroner Address 40 McMaster Street, Ballston Spa., NY 12020 Death Certificate Filed District Number Register Nu City, Town or Village Saratoga Springs HSIp' Date CemeteryCrematory > BUnal or 02 / 16 / 2017 Pine View Crematory ? ! Entombment Address i•iIIIIIII LCremation Queensbury, NY Date Place Removed Z 0 Removal and/or Held and/or Address Hold O Date Point of DiQ Transportation Shipment by Common Destination Carrier , Q Disinterment Date Cemetery Address iIiIIiIIIIi ❑AIII: Reinterment Date Cemetery Address Permit Issued to I Registration Number iIIIIIIIIII Name of Funeral Home Compassionate Funeral Care 00364 Address > 4 402 Maple Ave., Saratoga Sp., NY 12866 IlikIIIIi.i Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address ir Ili Permission is he by ranted to dispose of the human reins' s `-'bed ?e s indica d. iaii Date Issued 7. (� Z41 Registrar of Vital Statistics (signature) Oi District Number ysbl Place Saratoga Springs , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: itiI W Date of Disposition 2l/7//7 Place of Disposition ?� 1k.).6.,,�,/ �.7 ij rTity E. // / (address) In fa CC (section) (lot number) (grave number) 0 Name of Sexton or P Charge of Premises J;,t.1'cL v7 (?rc-1414 4-4 e Z - (please print) • Signature Title C!air7 i11z'1/1 Vie,-4/e s (over) DOH-1555 (02/2004)