Loading...
Bonomo, Thomas NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit r.. Name First Middle Last Sex $::: Thomas Bonomo Male r Date of Death Age If Veteran of U.S. Armed Forces, r •g April 5, 2014 36 War or Dates i:.: Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending pi Circumstances Investigation :.6 Medical Certifier Name Title ti David Cunningham Dr. Address 3 Irongate Center,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number ___ City, Town or Village Glens Falls 5601 / 7 9 ❑Burial Date Cemetery or Crematory April 10, 2014 Pine View Crematorium ❑Entombment Address ❑x Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N O Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number • Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom ▪ Remains are Shipped, If Other than Above S. Address lig ▪ Permission is hereby granted to dispose of the human remains desscc ibed boy as icated. Date Issued O0p�1O/V Registrar of Vital Statistics (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: wDate of Disposition '111°Ii04 Place of Disposition ftktilf,4,4 Lo'-^'t0 r+.-... 2 (address) W CO O (section) A (lot number) (grave number) p Name of Sexton or Person in Charge of Premises /60p.. 1 - Sitt,at Z (p dase print) W Signature 4 �� Title C�r�CiMry'f012- (over) DOH-1555(02/2004)