Loading...
Bravo, Henry NEW YORK STATE DEPARTMENT OF HEALTH Burial _ Transit Permit, Vital Records Section Name First Middle '—` Last Sex Henry Michael Bravo Male Date of Death Age If Veteran of U.S. Armed Forces, June 19, 2015 War or Dates I' Place of Death Hospital, Institution or Ltl City, Town or Village Glens Falls Street Address Glens Falls Hospital 13 Manner of Death .i Natural Cause ❑ Accident ❑ Homicide ❑ Suicide 0 Undetermined El❑ Pending LU (.) Circumstances Investigation W Medical Certifier Name Title 0 Susan Bradford, M.D Address 45 Hudson Avenue Glens Falls, NY 12801 th Certificate Filed r I District Numb ( n Reg' r Number City, Town or Village G(.e()S Fca(s .kDO ' 7 Burial Date Cemetery or Crematory June 22, 2015 Pine View Crematorium 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address E Hold G7 Date Point of a ❑Transportation Shipment t!? by Common Destination O Carrier Disinterment Date Cemetery Address ElReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above M. Address LLI • Permission is hereby granted to dispose of the human remains described above as ' dicated. Date Issued 6r 2-'4 L5 Registrar of Vital Statistics CA.wnSZ (signature) District Number 5 60i Place t(3.A."5 Ve,1. \1 S tliki y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 1- P n<v:- '.J crewta..4 ots'v�. tij Date of Disposition 06/22/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) LU Ce (section) (Ito /(lJot number) (grave number) in Name of Sexton or erson it Charge of Premises tmo�kyiel�& Z `- -----4" &I (please print) W Signature Title Ct'2m f'ta)ny (over) DOH-1555 (02/2004)