Loading...
Fifield, Bruce NEW YORK STATE DEPARTMENT OF HEALTH i V f X t Vital Records Section Burial - Transit Permit ig Name First Middle Last Sex Bruce A. E; f_i_a_td Male Date of Death Age If Veteran of U.S. Armed Forces, July 22, 2011 54 yrs, War or Dates no } Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Undetermined Pending t Q Natural Cause �Accident �Homicide �Suicide Circumstances Investigation la Medical Certifier Title tU 'I�i1{E�hy Murphy, Coroner C. Paul Bachman Mn_ Address iiM 52 Haviland Ave_ , Glens Falls, NY. 12801 Death Certificate Filed District Number Register Number MI City, Town or Village Glens Falls 5601 336 hi['Burial Date Cemetery or Crematory July 25, 2011 PineView Crematorium ['Entombment Address Mii[ Cremation Oueensbury, NY. Date Place Removed Z ❑Removal and/or Held and/or Address tit to Date Point of Q` Transportation Shipment in by Common Destination Eii Carrier Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address ini Permit Issued to Registration Number Name of Funeral Home Mason Funeral Home 0111 7 << Address 18 George St. , Fort Ann, NY. 12827 Name of Funeral Firm Making Disposition or to Whom k Remains are Shipped, If Other than Above 2 Address W. ,!` Permission is hereby granted to dispose of the human remains de Lia cribeed above as ated. Date Issued p� istrar of Vital Statistics �= July 2 5, 2 U T� (signature) 1411 District Number 5601 Place City of Glens Falls, NY. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tLi Date of Disposition i-2 S-i( Place of Disposition at Ji i 61»a{ar4vv\-- 2 (address) lAi CC (section) (lot nu er) (grave number) CI Name of Sexton or P son in Charg of Premises i IN('A`pk* A 41- (please print) Signature Title CRP-M o'rL- (over) DOH-1555 (02/2004)