Loading...
Reilly, James F rib ki NEW YORK STATE DEPARTMENT OF HEALTH -a. ��Vital Records Section Burial - Transit Permit Name First Middle Last Sex James F Reilly Male Date of Death Age If Veteran of U.S. Armed Forces, 8/8/2019 81 War or Dates Place of Death Hospital, Institution or City,Town or Village Queensbury Street Address 5 Centennial Drive Manner of Death 0 Natural Cause n Accident E Homicide n Suicide n Undetermined Pending Circumstances Investigation Medical Certifier Name ,.,' - Title 1 . __ _ —C+s - t °'N —_— K._ Address ___ Tr ,�� (�, r _ , !�1 _ MN ... Death Certificate Filed Distract Number F ei Regift Number v.„.. City,Town or Village Queensbury 5657 i i ►► 0 Burial Date Cemetery or Crematory August 9,2019 Pine View Crematorium EllErkombment Address ®Cremation 51 Quaker Road,Queensbury,NY 12804 Date ( Place Removed fl Removal and/or Held and/or Address Hold Date Point of co 0 Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address ' Permit Issued to Registration Number _-, Name of Funeral Home Regan Denny Stafford Funeral Home 01443 ' Address 53 Quaker Road,Queensbury,r NY 12804 __..__ ____ Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is here y granted to dispose of the human remain describe�d aboveas indicated. Date Issued Registrar of Vital Statistics -- C- c:. A- -___ (signature) District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition gih iii Place of Disposition R Le [ {s,r_— W (address) M iY (section) nu (grave number) p Name of Sexton or Person in Charge of Premises (tat �. ` m+rN Z (. I Print) ILI Signature G,( ,, -- Title fMaYi lit. (over) DOH-1555(02/2004) I R ;\III , \ . Hi. � � : 1Ii \_ .� t ^ 2 \ I t . : \ . / " /m ^ \ /\ c \ A > \ c 2« `: _ ®<:� « . � � , � ■ � l � 1 ° \ � � \ � \ � � % - . I2 d� \ i 2 I _ I \. . IC° Town of Queensbury / Certification of Cremation W4r Pine View Cemetery and Crematory This certifies that the remains of: James Reilly were cremated on August , 9 20 19 at the Pine View (Month) (Day) Crematorium. Queensbury, New York, and these are the cremated remains of said body. Date of Death August , 8 20 19 Age 81 (Month) (Day) Funeral Home Regan Denny Stafford Registered No. 524 41 (Authorized Signature) Reilly LQF Lot No. 27-C Address 5 Centennial Drive Queensbury N.Y. 12804 Section No. Horican Owner James & Norma Reilly Plot Date 6/18/07 Approx 33 Superficial ft. Location Bounded On North ByVacant, South By Vacant, West BY Vacant, East By Cavanagh. Corner Posts Remarks Phone 7935060 Deed No. f and changes) 3491 Payment Record 6/18/07 Paid In Full ($550.00) Record of Interments `— r / P CA taCl James Reilly 8/12/2019 (crem) v a al V 2 /VGA nL O 42&.. _, 4 PI \IL \V) (j _. . CAVAPR(rEl Form No. 01 NAME James Reilly Age: 81 LotOwnerJames & Norma Reilly Lot# Horicon 27-C Grave# 1 Case:metal Died:8/8/2 01 9 Interred:8/1 2/2 01 9 Funeral HomeRegan Denny Stafford Cemetery:pine View