Loading...
Bocchi, Bonnie NEW YORK STATE DEPARTMENT OF HEALTHt % 83 Vital Records Section Burial - Transit Permit ` Name First Middle Last Sex sR k- Bonnie Jean Bocchi Female Sa Date of Death Age If Veteran of U.S. Armed Forces, Janua 19, 2018 68 War or Dates ^'' Place ath Hospital, Institution or City, own o Village Street Address 1105 Co Rte 31 Manner of Death X❑Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation . Medical Certifier Name Title 0 John Stoutenberg MD, M.D. Dr. Address TA 102 Park St. Glens Falls, NY 12801 1 Death Certificate Filed District Number Register Number ;A: City, Town or Village ❑Burial Date Cemetery or Crematory �_ January 23, 2018 Pine View Crematorium ❑Entombment Address iNi, ®Cremation Quaker Road Queensbury,NY 12804 411 Date Place Removed ❑ Removal and/or Held and/or Address Hold 'l Date Point of , ❑Transportation Shipment by Common Destination Carrier ElDisinterment Date Cemetery Address Date Cemetery Address _El Reintermen70.0 t im 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 Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human re ins de rib above indi ated. ,# Date Issued /-33 /( Registrar of Vital Statistics j t� 2., (signature) District Number6-76 0 Place tie (�"0 I certify that the remains of the decedent identified above were disposed 19f in accordance with this permit on: -z)- pihtZt, C/ ��C+i� Date of Disposition 0 1/2812 0 1 8 Place of Disposition Quaker Road Queensbury,NY 12804 p p ry. (address) (section) N (lot number) (grave number) Name of Sexton or P o i arge of Premises u< <.2,..r4 6 z�.e."4 — (please pant) Sitsognature .12/(- Title C`,--e-k'z�- '--- (over) DOH-1555 (02/2004)