Loading...
Tilley, Jean II # 313 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jean C. Tilley Female Date of Death Age If Veteran of U.S. Armed Forces, 05 / 12 / 2016 77 War or Dates N/A Place of Death Hospital, Institution or WCity, Town or Village Saratoga Springs, NY Street Address 211 Church Street p Manner of Death Natural Cause 0 Accident 0 Homicide 0 Suicide 0 Undetermined 7 Pending ttl Circumstances Investigation j Medical Certifier Name Title 0 Joshua Zammer MD Address 211 Church St, Saratoga Springs, NY 12866 Death Certificate Filed District Number , Register ber ti City, Town or Village Saratoga Springs, NY 2't Burial Date Cemete or Crematory 05 / 16 / 2016 Pine View Crematory 0::. Entombment Address ft E.Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed "—land/or Removal and/or Held Address O. Hold Date Point of ❑Transportation Shipment a by Common Destination iiiiii Carrier Disinterment Date Cemetery Address ;iN' Q Reinterment Date Cemetery Address ft s' Permit Issued to 1 Registration Number iiiiiiiii Name of Funeral Home Compassionate Funeral Care, Inc 00364 Address 402 Maple Ave., Saratoga Springs, NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address Z. It Permission is her y g anted to dispose of the human rem s des ri d ab f as ndicate >° Date Issued 5 l J(f Registrar of Vital Statistics (signature) District Number 4 501 Place Saratoga Springs, NY , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Ili Date of Disposition G717 f/` Place of Disposition intik, ( - (address) 111 tr (section) zA(lot number) (grave number) 4 Name of Sexton or Person in Charge of Premises L t•r 5� � Z A (p se print) - Signature ( /111-11 Title a .01/3( (over) DOH-1555 (02/2004)