Loading...
Tahy, Joseph NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joseph Tahy ::�'.�bDate of Death Age If Veteran of U.S. Armed Forces, 17 98 72 War or Dates 1944-1945 Place of Death Hospital, Institution or City, 749W� Albany Street Address DVAMC 113 Holland Avenue Manner of Death©Natural Cause 0 Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Em A. Lotman M.D. Address VAMC 113 Holland Avenue, Albany, N 12208 Death Certificate Filed District Number Register Number City, ?;NXA *YXW Albany 198 203 Date Cemetery or Crematory Burial November 18, 1998 Pineview Crematory Address ®Cremation Queensbury NY gDate Place Removed ❑Removal and/or Held - and/or Address Hold Date Point of Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Tunison Funeral Home 01898 Address 105 Lake Avenue, Saratoga Springs NY 12866 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 sc�dl � icated. Date Issued 11 17/98 Registrar of Vital Statistics Theresa Wietecha (signature) District Number lag Place VAMC 113 Holland Avenue, Albany, NY 12208 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition / Place of Disposition //Y � /� G/��/�-� (address) LU (section) (lot n m ) (grave number) GName of Sexto or Perso n Charge of P mises / l'/ j��f� g lease print) Signature Title DOH-1555 (10/89) p. 1 of 2 VS-61