Loading...
Bonet, William t- • ,, # 533 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit ;r Name First Middle Last Sex irj: William Bonet Male fDate of Death Age If Veteran of U.S. Armed Forces, .f: July 27,2016 59 War or Dates r Place of Death i Hospital, Institution or Citiiiy, Town or Village Moreau Street Address 1331 State Rt. 9 Manner of Death Natural Cause I XI Accident (—Homicide Suicide Undetermined Pending Circumstances Investigation Alk Medical Certifier Name Title Scott Miller,PA Address r 100 Broad Street,Glens Falls,NY 'rr� Death Certificate Filed District �VL \umber Register Number ;r. City, Town or Village Moreau � 4. El Burial Date Cemetery or Crematory July 28, 2016 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ Removal and/or Held and/or Address F Hold Cl) O Date Point of WTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address r Permit Issued to Registration Number r Name of Funeral Home Regan& Denny Funeral Home 01444 ,,f Address ,f. rr 94 Saratoga Avenue, South Glens Falls,NY 12803 :we::' Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above Address I Permission is hereby granted to dispose of the human remains desc 'bed above as indicated. 'irj Date Issued ?/2ot:' Registrar of Vital Statistics /az. c, ' 1 ' ;1 signature) ;: District Number g_ Place 3 J3 !c/2 1.I CJ a 8 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W3 Date of Disposition 1/Ta J(6 ine O r' Place of Disposition A. avnalp,4_, Ili (address) W O (section) /�/ (lot number) t (grave number) pName of Sexton or Person in Charge of Premises Lets Jtlr* Z (Please print) W Signature . 41 Title /eeitli1- L (over) DOH-1555(02/2004)