Loading...
Glendening, Bonnie 6. NEW YORK STATE DEPARTMENT OF HEALTH 1 - ._'� Vital Records Section Burial - Tr nsi# Permit Name First Middle Last Sex {/1 Bonnie Lee Glendening Female Date of Death Age If Veteran of U.S. Armed Forces, October 8,2014 69 War or Dates _ f Place of Death Hospital, Institution or - City, Town or Village Queensbury Street Address 395 Ridge Road Manner of Death n Natural Cause Accident E Homicide E Suicide 0 Undetermined -Pending ` ` Circumstances Investigation 3<. Medical Certifier Name Title 7 Dr Hogan VC Address �'irl Queensbury,NY '�"` Death Certificate Filed{" District Number Register Number - City, Town or Village Queensbury,NY 5657 ❑Burial Date Cemetery or Crematory ❑Entombment October 14,2014 Pine View Crematorium Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed z Removal and/or Held and/or Address F' Hold U) 0 Date Point of O. L j Transportation Shipment p by Common Destination Carrier EI Disinterment Date Cemetery Address Reinterment Date Cemetery Address ft Permit Issued to ` Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 4 Address r<1 407 Bay Road,Queensbury,NY 12804 f 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 bq�ve as indicated. fr :f Date Issued I DI t��ct�f Registrar of Vital Statistics - /2.L,..- (signature) X District Number 5657 Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: usDate of Disposition ioftlii Place of Disposition u,;.,,y C 4"--- W (address) N pCe (section) ,lot number) (grave number) Name of Sexton or Person in Charge of Premises , r,�{ 1 4wti- Z (please print) W Signature - Title llit4 (over) DOH-1555(02/2004)