Loading...
Bradway, Louella J Z2y NEW YORK STATE DEPARTMENT OF HEALTH . It Vital Records Section Burial - Transit Permit oc Name First Middle Last Sex f Louella M. Bradway Female Date of Death Age If Veteran of U.S. Armed Forces, r: March 23,2015 88 War or Dates I�jrr Place of Death Hospital, Institution or �' City, Town or Village Ft. Edward Street Address Fort Hudson Nursing Home Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title ; Daniel Larson r Address ;. s 9 Carey Road,Queeensbury,NY 12804 r Death Certificate Filed District Number Register mber City, Town or Village Fort Edward 5755 p7 ❑Burial Date Cemetery or Crematory March 25, 2015 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) 0 Date Point of N I I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address $:r:; Permit Issued to Registration Number :44rrr Name of Funeral Home Regan Denny Stafford Funeral Home 01443 fj, Address i : 53 Quaker Road, Queensbury, NY 12804 4Name of Funeral Firm Making Disposition or to Whom ':" Remains are Shipped, If Other than Above Address ;r; Permission is ereb granted to dispose of the huma ins described ove indicated. ;f;; Date Issued Registrar of Vital Statistic ( ;};•X (signature ::;� District Number 5755 Place Fort Edward I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition3 (C Place of Disposition �i?/rt J%#C4,.,! alsee!,/,' W (address) N W (section) /lot number) (grave number) gName of Sexton or ers i harge of Premises � � (iL Lwot 7n-1 d Z (please pri t) W Signature 1 d Title - ?, 1. � i, (over) DOH-1555(02/2004)