Loading...
Clarrk, Bruce NEW YORK STATE DEPARTMENT OF HEALTH!' w T7 t(c Vital Records Section Burial - Transit Permit Name First Middle Last Sex Bruce Francis Clark Male Date of Death Age If Veteran of U.S. Armed Forces, 10/17/2014 63 years War or Dates e of Death Hospital, Institution or it ;CTovxxxX'* XX Glens Falls Street Address Park St Glens Falls, N Y p ner of Death p4Jatural Cause ❑Accident ❑Homicide ❑Suicide El Undetermined ❑Pending itJ Circumstances Investigation tu Medical Certifier Name Title Robert W. Sponzo M. D. Address 102 Park Street Glens Falls, Ny 12801 Death Certificate Filed District Number Register Number i , ToVQXXIXVIUMX Glens Falls 5601 485 Burial Date Cemetery or Crematory ['Entombment10/24/2014 Pine View Cemetery Address 'Oremation Queensbury, NY 12804 Date Place Removed 114❑Removal and/or Held and/or Address Hold 0 Date Point of 05 Transportation Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan Funeral Home 01821 Address 11 Alqonkin Street Ticonderoga, N Y Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address t ` Permission is hereby granted to dispose of the human remains described abov as. is ted. Date Issued 10/20/2014 Registrar of Vital Statistics XL/ signature) District Number 5601 Place Glens Falls //W/onkfi I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition to, Place of Dispositions 11:14 Crvrior:,, (address) tO (section) / (lot number) (grave number) Name of Sexton or Person in Charge of Premises Ara,t CNit �► (please print) HB Signature ( Title tit. (over) DOH-1555 (02/2004)