Loading...
Nassivera, Bruce 1. NEW YORK STATE DEPARTMENT OF HEALTH .v Burial - Transit Permit Vital Records Section Name First Middle Last Sex �' Bruce Allen Nassivera Male _ Date of Death Age If Veteran of U.S. Armed Forces, November 29, 2014 62 War or Dates Place of Death Hospital, Institution or ={ City, Town or Village Street Address 50 North Street Manner of Death 0 Natural Cause 0 Accident 0 Homicide 0 Suicide 0 Undetermined 0 Pending Circumstances Investigation Medical Certifier Name Title Max Crossman, M.D. Dr. Address 65 Poultney Steet Whitehall, NY 12887 Death Certificate Filed District Number Register Number City, Town or Village 57 _ O " ,0 Burial Date Cemetery or Crematory December 3, 2014 Pine View Crematory „ �0 Entombment Address <?®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed 0 Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier 0 Disinterment Date Cemetery Address Cemetery Address 0 Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01079 „,F%` Address 82 Broadway, Fort Edward NY 12828 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 remai described above as indicated. Date Issued Dtc.. a 0)OI I Registrar of Vital Statistics - (,jam_ (signature) District Number 5-7 a(o Place `; I certify that the remains of the decedent identified abov were disposed of in accordance with this permit on: Date of Disposition 12/03/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) 4. (section) 1f. (lot number) (grave number) Name of Sexton or Person in Char a of Premises a`r,se 1-1 r Stow4 (dlease print) Signature Title / lvitiNkk-, (over) DOH-1555(02/2004)