Loading...
Bruce, JoAnn NEW YORK STATE DEPARTMENT OF HEALTH E I // 33(. Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jo Ann Bruce Female Date of Death Age If Veteran of U.S. Armed Forces, May 5, 2015 77 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death .i Natural Cause ❑ Accident E Homicide ❑ Suicide n Undetermined El❑ Pending Circumstances Investigation Medical Certifier Name Title Sean Bain, M.D. Dr. Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number $ City,Town or Village Glens Falls D601 G�J ,. Date Cemetery or Crematory ❑Burial May 6, 2015 Pine View Crematory `'' ❑Entombment Address - ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held e and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Y.` 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 ` Permission is hereby ranted to dispose of the human remains desc 2ed.;po -�� Date Issued C7Sl�6 ?�,i3— Registrars i ed. of Vital Statistics � l/�- ->e, (signature) District Number 5 6O/ Place 1. j_//` /t-X : I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Fr Date of Disposition 05/06/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) :' € . (section) (lot nu er) (grave number) ,, 9 .+P}` art, Name of Sexton or Person in Char f Premises l ^�_�� ,/�; (please pent) Signature v Title (O t1 7 (over) DOH-1555 (02/2004)