Loading...
Stradford, Melva NE YORK STATE DEPARTMENT OF HEALTH It Si 6 • Vital Section Burial - Transit Permit Name First Middle—� Last Sex Melva Jean Stradford Female Date of Death Age If Veteran of U.S.Armed Forces, October 9, 2011 57 War or Dates NO 2 Place of Death Hospital, Institution or W City,Town,or Village Clemons Street Address Residence G Manner of Death x❑Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑ Pending W Circumstances Investigation U Medical Certifier Name Title W Max Crossman MD 0 Address 65 Poultney Street Whitehall New York 12887 Death Certificate Filed District Number Register Number City,Town or Village Clemons 5 752— e ❑Burial Date Cemeteryor Crematory October 17, 2011 Pineview Crematorium ❑Entombment Address ❑R Cremation Queensbury, NY 12804 Date Place Removed 0 ❑Removal and/or Held - and/or Address l' Hold 0 Date Point of 0 ❑Transportation Shipment d by Common Destination Carrier Date Cemetery Address a ❑ Disinterment ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above X W Address a Permission is hereby granted to dispose of the human remains described above' as indicated. Date Issued 1O//3/,/ Registrar of Vital Statistics 1 y�'L�.vu>I't IL w i M� (signature) District Number _6'75 ,2_, Place Clemons,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 W Date of Disposition lb lit;I it Place of Disposition Pineview Crematorium 2 (address) 0 fY 0 (section) at, _ 1 (lot numbery~ (grave number) 0Name of Sexton or Person i Charge of Pr ises o}�OK� �ev+KIt W I (please print) Signature fL Title CQrrmAT(AL A _ (over) DOH-1555 (02/2004)