Loading...
Reidy, William • NEW YORK STATE DEPARTMENT OF HEALTH - ,L 7�I Vital Records Section Burial - Transit Permit Name First Middle Last Sex William Joseph Reidy Female z> Date of Death Age If Veteran of U.S. Armed Forces, 12/09/2014 87 years. War or Dates 1944-1946 } Place of Death Hospital, Institution or W City, TovaJijfX Saratoga Snrings Street Address Wed- al h Carc C r. I o Manner of Death❑,latural Cause E Accident ❑Homicide ❑Suicide • i ndtetermined Pending ILt Circumstances Investigation tu Medical Certifier Name Title L" Ma#hPws.. PaArier M D Address 131 Lawrence Street, Saratoga Springs, NY 12866 Death Certificate Filed District Number Register Number City, ToviagonlIgeXX Saratoga Springs 4501 548 ❑Burial Date Cemetery or Crematory DEntombment 1 ( 14 Pine View Crematory Address ❑,Premation Queensbury, N Y Date Place Removed E❑Removal and/or Held and/or Address I= Hold Cl) 0 Date Point of CI ri 0 Li Transportation Shipment C by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Care, Inc 00364 Address 402 Maple Avenue, Saratoga Springs, N Y 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above a Address IX ILI Permission is hereby granted to dispose of the human remains 'be abo t " dicated.� Date Issued 12/10/2014 Registrar of Vital Statistics 1 (signature) District Number 4501 Place Saratoga Springs r.: I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition ILI ItJ,9 Place of Disposition -go,(r:_i Cri.1c'wv 2 (address) t; i CC (section) z (lot number) (grave number) ci Name of Sexton or Person in Charge of Premises Lop 4L--- (please print) l Signature Title (11/k vi (over) DOH-1555 (02/2004)