Loading...
Bonner, Leon NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex LEON J BONNER Male Date of Death Age If Veteran of U.S. Armed Forces, 6/15/2015 81 War or Dates 01-23-1953 01-22-1957 Place of Death Hospital, Institution or City, Town or Village Albany Street Address DVAMC 113 Holland Avenue Albany, NY 12208 Manner of Death x❑Natural Cause El Accident El Homicide 0 Suicide Fl Undetermined El Pending Circumstances Investigation Medical Certifier Name Title Julie Phillips MD. Address 113 Holland Avenue Albany, NY 12208 • Death Certificate Filed District Number Register Number City, Town or Village Albany 0198 090 El Burial Date Cemetery or Crematory ,ll / ar1, � � ev;cj tJ^^140 . ❑Entombment Address co,' NCremation Date I / Place Removed ❑Removal and/or Held and/or Address Hold Date Point of Q Transportation Shipment by Common Destination Carrier 0 Disinterment Date Cemetery Address El Reinterment Date Cemetery Address • Permit Issued to — _ Registration Number Name of Funeral Home GnS or -1 UAc_ra I Ha l.c- -t ey Address CC / 64 er M � 4vc , �r. 1\) 1 _ra 6 Gil_ Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described bove as Indic to . • E. Date Issued_ 06152015 Registrar of Vital Statistic J Arrington (si ature) District Number 0198 Place DVAMC, 113 Holland Avenue, Albany, New York 12208 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition ( W/- Place of Disposition (address) (section) (lotnumber) (grave number) • • Name of Sexton or Person in harge Premises J""" Gam' (Pl seprint) Signature Title I ,,"r'� t (over) ; DOH-1555(02/2004) e. 5