Loading...
Ellsworth, Bruce NEW YORK STATE DEPARTMENT OF HEALTH 310 Vital Records Section Burial - Transit Permit 70: Name First Middle Last Sex Bruce Ellsworth Male 1Date of Death Age If Veteran of U.S. Armed Forces, May 4, 2015 lD Li War or Dates 'r Place of Death Hospital, Institution or City, Town or Village Argyle Street Address 103 Pleasant Valley Road Manner of Death X Natural Cause Accident n Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Thomas Portuese Address t''''4, 100 Broad Street,Glens Falls,NY 12801 Death Certificate Filed Argyle District Number Register Number ems} City, Town or Village 0 S 7 S 4 ❑Burial Date Cemetery or Crematory May 11, 2015 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Glens Falls,NY 12804 Date Place Removed Z Removal and/or Held and/or Address F_ Hold U) O Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address {;r r{; Permit Issued to Registration Number :; Name of Funeral Home Regan Denny Stafford Funeral Home 01443 g Address ; �; 53 Quaker Road, Queensbury,NY 12804 fir, Name of Funeral Firm Making Disposition or to Whom 1: Remains are Shipped, If Other than Above ' Address ;.,r' Permission is hereby granted to dispose of the human re ains described above as indicated. Date Issued S 15 115 Registrar of Vital Statistics (signature) Argyle• District Number 51� S�1 SD Place gY le I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition i ij,,f _ Place of Disposition et,U f�., C ,dam W (address) U) O (section) ii. (lot number) (grave number) Q Name of Sexton or Person in Charge of Premises rti< 34144- Z �f ( lease print) W Signature ®L' j, Title filg.sIgigiL (over) DOH-1555(02/2004)