Loading...
Smith, Bruce NEW YORK STATE DEPARTMENT OF HEALTH Vitas Records Section Burial - Transit Permit ,..7...., Name First Middle Last Sex Bruce More Smith Male Date of Death Age If Veteran of U.S. Armed Forces, October 7, 2012 91 War or Dates Place of Death Hospital, Institution or T City, Town or Village Queensbury Street Address The Stanton Nusing and Rehabilitation Manner of Death❑ Natural Cause ❑ Accident 0 Homicide 0 Suicide 0 Undetermined 0 Pending Circumstances Investigation _" Medical Certifier Name Title ALL' Roslyn Socolof, M.D. Dr. yr t, Address 100 Broad Street Glens Falls, NY 12801 Death Certificate FiledDistrict Number is er Number City, Town or Village Queensbury (.9 c ®Burial Date Cemetery or Crematory October 9, 2012 Pine View Cemetery 0 f Entombment Address 0Cremation Quaker Road Queensbury,NY 12804 Date Place Removed 0 Removal and/or Held and/or Address Hold -iDate Point of ❑Transportation Shipment by Common Destination Carrier "_ Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number "; Name of Funeral Home M. B. Kilmer Funeral Home 01079 = Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom _:_, Remains are Shipped, If Other than Above a.° Address Permission is hereby++ granted to dispose of the human remains described,above as indicated. Date Issued l d 1 cj Ioo l a Registrar of Vital Statistics Sc_Q , C � (signature) District Number Cpc fl Place / )1.A ,—, OC 0 n S �: I certify that the remains of the decedent identified above were disposed of in acco with this permit on: rr Date of Disposition 10/09/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) Mohican 2 A 1 (section) (lot number) (grave number) • is Name of Sexton or Person i Charge of Premises Michael Genier (please print) Signature, P " �iNnr.c�. Title Superintendent (over) DOH-1555 (02/2004)