Loading...
Bruce, Wallace . v ' CI NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last ' Sex Wallace E. Bruce Male Date of Death Age If Veteran of U.S. Armed Forces, 05 / 02 / 2017 85 War or Dates N/A Place of Death Hospital, Institution or ZCity, Town or Village Saratoga Springs Street Address Saratoga Hospital 4 Manner of Death E Natural Cause --Accident Homicide _Suicide Undetermined 7 Pending it! —Circumstances Investigation u Medical Certifier Name Title t Carlos A. Ares MD Address 59 Myrtle St # 300, Saratoga Springs, NY 12866 Death Certificate Filed District Number Register Numb City, Town or Village Saratoga Springs !`�c( 2-2- Y oBurial Date Cemetery or Crematory 05 / 04 / 2017 l Pine View Cremation OEntombment Address Lc Cremation Queensbury, NY Date Place Removed a Removal 1 and/or Held and/or Address 0 Hold Date Point of oi0 Transportation Shipment C by Common Destination Carrier Mi 0 Disinterment Date Cemetery Address Date Cemetery Address : 0 Reinterment 1 Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 ni Address 402 Maple Ave. , Saratoga Sp. , NY 12866 ia Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above a Address ILI .P` Permission is he b granted to dispose of the human remais.4es ibed ove as indicated. Date Issued _�� `� I Registrar of Vital Statistics ` �- To -41)-(.4,4. (signature) District Number •`.--- Place Saratoga Springs New York I certify that the rremaininsof the decedent identified above were disposed of in accordance with this permit on: ill- iii Date of Disposition • i s Jiii Place of Disposition °)in.V.- carn„or(Ccay., (address) tii (A CC (section) A (lot number) (grave number) ` . • Name of Sexton or Person it Charge of Premises ti 4 h n��" 2 ( lease print) • Ili Signature aTitle l ciEIMi 1 (over) DOH-1555 (02/2004)