Loading...
Senecal, Bruce g NEW YORK STATE DEPARTMENT OF HEALTH # ® Vital Records Section Burial - Transit Permit Name First Middle Last Sex Bruce M. Senecal Male Date of Death Age If Veteran of U.S. Armed Forces, 02/06/2017 56 years War or Dates I— Place of Death Hospital, Institution or W City, Ton=WAXX Saratoga Springs Street Address Saratoga Hospital W Manner of Death ,Natural Cause O Accident O Homicide O Suicide El Undetermined ri O Pending Circumstances Investigation W Medical Certifier Name Title Rodney Ying MD Address 59 Myrtle Street Saratoga Springs, Ny Death Certificate Filed District Number Register Number City, ToXXX(*kW Saratoga Springs 4501 73 OBurial Date Cemetery or Crematory ❑Entombment 02/07/2017 Pineview Crematory Address QCremation Queensbury, N Y Date Place Removed Z Removal and/or Held 2❑and/or Address H Hold CO 0 Date Point of IL O Transportation Shipment Et by Common Destination Carrier O Disinterment Date Cemetery Address O Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00448 Address 7 Sherman Ave, Corinth, New York 12822 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address cr iI CL Permission is hereby granted to dispose of the human remain s 'b abouva ' dicated. Date Issued 02/07/2017 Registrar of Vital Statistics (signature) • District Number 4501 Place Saratoga Springs I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: fin,tOtt," UI Date of Disposition 71%J 1 Place of Disposition 'r`//a� � 'if',__ 2 (address) W t IX (section) ► (lot number (grave number) pName of Sexton or Person in Charge of Premises ��(r, N....tt`f za lease print) Signature L Title `ICE Pi j & (over) DOH-1555 (02/2004)