Loading...
Reed, Bruce t 7 19 d NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Bruce E.Reed Male Date of Death Age If Veteran of U.S. Armed Forces, ,,, 10/11/2017 69 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Argyle Town Street Address Washington Center For Rehabilitation And Healthcare Manner of Death EtiNatural Cause ❑Accident Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title a Jennifer Hayes MD 1,7 Address 4573 State Route 40,Argyle Town,New York 12809 Death Certificate Filed District Number Register Number City, Town or Village Argyle 5750 25 ❑Burial Date Cemetery or Crematory 10/13/2017 Pine View Crematory ❑Entombment Address ®Cremation Queensbury Town, New York— Date Place Removed ❑Removal and/or Held gmt and/or Hold Address ti Date Point of ❑Transportation Shipment E by Common Destination Carrier ❑Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number #tn Name of Funeral Home Alexander Baker Funeral Home 00037 Address } 3809 Main St,Warrensburg,New York 12885 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Li, Q"' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 10/13/2017 Registrar of Vital Statistics sfiefleyNicker/ton F(ectronicaaySigned (signature) f- District Number 5750 Place Argyle, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition jc/Ib 11 Place of Disposition F.„\J.,,,, A-a.-6,r,„,.- {1 (address) f (section) // '(lot number) (grave number) dName of Sexton or Person in Charge of Premi es UN N S/AA-1 ti ,dj ease print) W Signature /.�► Title ( 1)1jW (over) DOH-1555 (02/2004)