Loading...
Bennett, Bruce 4=ii/7 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Bruce Arthur Bennett M Date of Death 1 1 /1 8/2 01 4 Age 6 2 If Veteran of U.S. Armed Forces, War or Dates f-- Place of Death Hospital, Institution or Z City, Town or Village Glens Falls,NY Street Address Glens Falls Hospital W Manner of Death 0 Natural Cause ❑Accident El Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation W Medical Certifier Name Title L1 Suzanne Bergin MD Address 3767 Main Street, Warrensburg,NY 12885 Death Certificate Filed District Number Register NumbeL City, Town or Village Glens Falls I ,50 ❑Burial Date Cemetery or Crematory 11 /20/2014 Pineview Crematory ❑Entombment Address [ICremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z ❑Removal and/or Held .... and/or Address t" Hold GI O Date Point of oi ❑Transportation Shipment a by Common Destination Carrier ❑Disinterment Date . Cemetery Address 0 Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home MB Kilmer Funeral Home 01077 Address 123 Main Street, Argyle,NY 12809 Name of Funeral Firm Making Disposition or to Whom - Remains are Shipped, If Other than Above • Address II a` Permission is h reb granted to dispose of the humart(emains d scribed bove as in• cated. Date Issued // �j i Registrar of Vital Statistics L�,Y,�, (signature) District Number () / Place C I certify that the remains of the decedent identified above were disposed of in accordant with this permit on: k tt Date of Disposition / ,/K Place of Disposition AZ— 1/‘-i/ ,rc ei} " W (address) / ta Cr 2 (section) (1 number) (grave number) 0 D Name of Sexton o er Charge of Premises ‘S ") r-'c-J/mod Z ) A e p(pleasfri t Signature ILI `// Title r z I1 .CZ� ' ` (over) DOH-1555 (02/2004)