Loading...
Bruso, Joseph NEW YORK STATE DEPARTMENT OF HEALTHY j `-,` Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joseph John Bruso Male Date of Death Age If Veteran of U.S. Armed Forces, _ November 4,2017 85 War or Dates f o r to,y\ Loaf _ i_ Place of Death Hospital, Institution or IZ City, Town or Village Glens Falls,NY Street Address 37 Haskell Ave. Glens Falls,NY O Manner of Death I Xi Natural Cause Accident Homicide Suicide Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title O Andrew Garner MD Address 8 Harrison Ave Glens Falls,NY Death Certificate Filed District Number ���{1 Regist�lNumber City, Town or Village Glens Falls,NY �� Il ❑Burial ' Date Cemetery or Crematory November 6,2017 Pine View Crematory E.Entombment Address ©Cremation Queensbury,NY Date Place Removed Z Li Removal and/or Held and/or Address F' Hold Cl)0 Date Point of y1(,Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Funeral Home 01444 Address 49 Saratoga Ave. S. Glens Falls,NY Name of Funeral Firm Making Disposition or to Whom i_ Remains are Shipped, If Other than Above 2 Address CL W_ a Permission is hereby granted to dispose of the human r ains de cribed above as in cate . Date Issued (I�C�/a „ j/ 7 Registrar of Vital Statistics ( intu District Number .�'/no f Place A... re-c—agel i' I certify that the remains of the decedent identified above wer disposed of in accordance w' h this permit on: Z I W Date of Disposition /(/),i) Place of Disposition F‘AU Ni t rlyvvq,10rti.�, 2 (address) W Cl) 0 (section) t4(lot number) (grave number) pName of Sexton or Person in Charge of Premises nr -- n i ,Pt Z (pi ase print) W Signature f,� .y( Title Cr5vnA+'J (over) DOH-1555 (02/2004)