Loading...
Belfy, Bonnie NEW YORK STATE DEPARTMENT OF HEALTH 1 • '' ft 5 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Bonnie Ethel Belfy Female Date of Death Age If Veteran of U.S. Armed Forces, November 17, 2011 66 War or Dates -147 Place of Death Hospital, Institution or W, City, Town or Village Glens Falls Street Address Glens Falls Hospital WManner of Death X❑ Natural Cause ElAccident 0 Homicide ❑ Suicide ❑ Undetermined El❑ Pending Circumstances Investigation W Medical Certifier Name Title fa Daniel Way, M.D Dr. Address North Creek Health Ctr Warrensburg, NY Death Certificate Filed District Number RegnIer City, Town or Village 5601 0 Burial Date Cemetery or Crematory November 21, 2011 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed zRemoval 0`❑ and/or Held and/or Address F Hold CO` Date Point of ai❑Transportation Shipment 01 by Common Destination -C) Carrier Date Cemetery Address El Disinterment Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom }-.; Remains are Shipped, If Other than Above Address te .[i- a Permission is hereby granted to dispose of the human remains a cr'beddpovdicated. Date Issued // /r 2. // Registrar of Vital Statistics L e--- / (signature) District Number 5601 Place / ...v /--AA /)>7 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition Nob al ic4( Place of Disposition 1 fn .t1b ) Ci�h►olbiW— (address) W re (section) (lot number) � G1 (grave number) • Name of Sexton or Person in Charge o remises Aikfplj V lease print) W Signature Title CQE f Ot (over) DOH-1555 (02/2004)