Loading...
Tilley, Jean NEW YORK STATE DEPARTMENT OF HEALTh /MI Vital Records Section Burial - Transit Permit V Name First Middle Last Sex Jean M.Tilley Female „Q Date of Death Age If Veteran of U.S. Armed Forces, 01/31/2018 74 Years War or Dates 10 iz- Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Saratoga Hospital Manner of Death J Natural Cause El Accident 0 Homicide 1=]Suicide 0 Undetermined Pending iii Circumstances Investigation tro Medical Certifier Name Title ral Timothy Waters DO Address 211 Church St,Saratoga Springs,New York 12866 t Death Certificate Filed District Number Register Number ta City, Town or Village Saratoga Springs 4501 79 ❑Burial Date Cemetery or Crematory 02/02/2018 Pine View Crematory ❑Entombment Address kll®Cremation Queensbury Town, New York Date Place Removed Removal and/or Held and/or Address Hold tol Date Point of IA r—i Transportation Shipment by Common Destination Carrier -,LiDisinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care Inc 00364 Address 402 Maple Ave,Saratoga Springs,New York 12866 as Ri 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 remains described above as indicated. Date Issued 02/02/2018 Registrar of Vital Statistics John P Franck(ECectronica/TySigned) Vii (signature) rl District Number 4501 Place Saratoga Springs, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: frA Date of Disposition '71 5 hg Place of Disposition g...,Ike (••-c. ..i (address) WA (section) I (Jot numb (grave number) GI Name of Sexton or Person in arge of Premi s p'u 11., 4n4 4 it lease print) pqSignature ./ rnfl g Title t (over) DOH-1555 (02/2004)