Loading...
Bingham, Frederic Al g5 7 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Frederic Nettleton Bingham Male Date of Death Age If Veteran of U.S. Armed Forces, December 3, 2015 65 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital CA Manner of Death Natural Cause ❑ Accident n Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Suzanne Rayeski, Dr. Address 170 Warren Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 D7Vi 0 Burial Date Cemetery or Crematory December 4, 2015 Pine View Crematory ❑Entombment Address -- ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed RemovalI 'i and/or Held and/or Address Hold Date Point of 0 pi Transportation Shipment by Common Destination Carrier Date Cemetery Address El Disinterment Date Cemetery Address I I Reinterment Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 4 Permission is hereby ranted to dispose of the human remains des ri e al,a Gated. Date Issued aD/ Registrar of Vital Statistics 4 - _ (signature) District Number 1v0/ Place ��,�.,, Aii// , /V / I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 12/04/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) ili t (section (lot number) (grave number) Name of Sexton or Person in Ch a of Premises 1 m osli r I lin e(/' (please print) Signature 'i Title dr if ASk/ (over) DOH-1555 (02/2004)