Loading...
Smaldone, Bruce NEW YORK STATE DEPARTMENT OF HEALTH `e r Vital Records Section Burial - Tran it Permit y , Name First Riddle % Last Sex 4.-, BRUCE I SMALDONE MALE Date of Death Age If Veteran of U.S.Armed Forces, 06/27/2016 86 War or Dates f .. Place of Death Hospital, Institution Z City ,Town or Village City of Albany ' or Street Address ALBANY MEDICAL CENTER aManner of Death Natural Undetermined Pending W ® Cause ❑ Accident ❑ Homicide ❑ Suicide I] Circumstances ❑ Investigation W Medical Certifier Name Title p AMORY COLUM MD Address 43 NEW SCOTLAND AVE., ALBANY NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 1339 Date Cemetery or Crematory El Burial 06/29/2016 PINE VIEW CREMATORY ❑ Entombment Address ® Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held Q ❑ and/or Address H Hold CO 0 Date Point of CL Transportation Shipment CO ❑ By Common Destination CI Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address El Reinterment Permit Issued To Registration Number Name of Funeral Home MB KILMER FH 01078 Address 136 MAIN ST., S. GLENS FALLS NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ix,ix,- Address W a. Permission is hereby granted to dispose of the human remains de ' ed above as jpdicated. Date 06/29/2016 Registrar of Vital Statistics r �= -- Issued (signature) District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: H i �ni Date of Disposition 71 i I it, Place of Disposition VLJ (.. 0-�i W (address) LU (section) jelot number) (grave number) 0 W Name of Sexton or Person in Charge of Premises /Ll LSe141 (please print) Signature et Title 1a (over) DOH-1555 (02/2004)