Loading...
Bearce Jr., Charles 1 r /1 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit !: Name First Middle Last Sex Charles Gorden Bearce Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, 02 / 01 / 2018 77 War or Dates 1962-1966 Place of Death Hospital, Institution or ZCity, Town or Village Greenfield ,x t Address 103 Squashville Road a Manner of Death illy"Natural Cause ElAc• ;'cide 0 Suicide 0 Undetermined 0 Pending lajCircumstances Investigation tu Medical Certifier Name Title 0 Hung Dinh Nguy MD Address 19 West Avenue Saratoga Springs, NY 12866 Death Certificate Filed District Number Register Number City, Town or Village Greenfield 0Burial Date 02 / 07 / 2018 Cemetery or Crematory WPMEntombment r Pine View Crematory Address i Cremation Queensbury, Ni.. ii Date Place Removed ❑Removal and/or Held and/or Address Hold VO 0 Date Point of 0 Transportation Shipment by Common Destination Carrier �]Disinterment Date Cemetery Address Ai Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 M: Address 402 Maple Ave., Saratoga Sp. , NY 12866 '.,,, Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Ill 04 Permission is hereby granted to dispose of the human re ains described above as indicated. II Date Issued -3 -s-xi B Registrar of Vital Statistics S. ' )011.e-e-^Wi � (signature) District Number IAssl Place Greenfield , New York '' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 10 Date of Disposition Z 11 lig Place of Disposition 6.4V-*/ t&- .. 2 (address) c et (section) (4lot number) (grave number) CIName of Sexton or Person in Charge of Pr ises ��*� (pi ase print) . Si nature Title 43FfiflCV - (over) DOH-1555 (02/2004)