Loading...
Bradley, Jean it dig NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex ' Jean M Bradley Female Date of Death Age If Veteran of U.S.Armed Forces, 08/02/2018 74 Years War or Dates Place of Death Hospital, Institution or .-i City,, Town or Village Sarato.a Sprint s Street Address Sarat oga 9 p Hospital Manner of Death a Natural Cause 0 Accident 0 Homicide 0 Suicide riUndetermined n Pending FAr- Circumstances Investigation Medical Certifier Name Title Enrico Bravo MD Address • 211 Church St,Saratoga Springs,New York 12866 • Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs 4501 430 ❑Burial Date Cemetery or Crematory 08/03/2018 Pineview Crematory ;ten 0 Entombment Address ®Cremation Queensbury Town, New York t Date Place Removed ❑Removal and/or Held I and/or Address Hold Date Point of - Li Transportation Shipment by Common Destination Carrier : tv- Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address iv P,74Aermit Issued to Registration Number Name of Funeral Home Densmore Funeral Home Inc 00448 Address 46 7 Sherman Ave,Corinth,New York 12822 Name of Funeral Firm Making Disposition or to Whom t Remains are Shipped, If Other than Above -. Address oi Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 08/02/2018 Registrar of Vital Statistics John 2r'Franck(E&tronica1tySigned) (signature) 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: `` Date of Disposition $13 IN Place of Disposition cf ( (address) ." (section) (lotf�'mber) (grave number) • Name of Sexton or Person in Charge of Premises I Pt� 5t4ti4 - (please nt) Signature Title NAIR Pit (over) DOH-1555 (02/2004)