Loading...
Davis, Bonnie NEW YORKd STATE DEPARTMENT OF HEALTH, Burial - Transit• �r�mit Vital Records Section Name First Middle Last Sex Bonnie J Davis Female Date of Death Age If Veteran of U.S.Armed Forces, F April 1 , 2011 62 War or Dates NO Z Placety, of DeTown, Town of Whitehall Hospital,rAInstitution or Molinero Trailer Oark W City,Town,or Village Street Address 0 Manner of Death ®Natural Cause El Accident ❑Homicide EISuicide ❑Undetermined ❑ Pending W Circumstances Investigation U Medical Certifier Name Title W Sean L. Kimball MD a Address 79 North Street Granville New York 12832 Death Certificate Filed District Number Register Number . ,City,l or Village te/ � �/ i'g i L f-7�7 ❑Burial Date Cemetery or Crematory April 4, 2011 Pine View Crematorium ❑Entombment Address ®Cremation Town of Queensbury Date Place Removed 0 ❑Removal and/or Held and/or Address I" Hold 0 Date Point of 0 E Transportation Shipment a by Common Destination Carrier Date Cemetery Address 0 0 Disinterment Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00897 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above it W Address 0. Permission is hereby granted to dispose of the human remains describe abo as indicated. Date Issued /j// Registrar of Vital Statistics (sign re) District Number 57Z� Place �=�' / �- - F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition 9 -F I I Place of Disposition I 1 V t%„, `�ow*�¢ 2 (address) N (section )( ) ( . (Iot7 numb (grave number) ZName of Sexton or Pe son in Charge o Premises h nsilidA i�►,rt} W (please print) Signature Title Cf2Elkitjpi2 (over) DOH-1555 (02/2004)