Loading...
Bush, Timothy NEW YORK STATE DEPARTMENT OF HEALTH t rekp B r� Vital Records Section urial - Transit Permit Name First Middle Last Sex Timothy Philip Bush Male Date of Death Age If Veteran of U.S. Armed Forces, November 8, 2012 50 War or Dates I Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause ❑ Accident I I Homicide ❑ Suicide ❑ Undetermined ri❑ Pending Circumstances Investigation Medical Certifier Name Title Aqeel A. Gillani, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register umber City, Town or Village Glens Falls .5-‘Q J ((�� ❑Burial Date Cemetery or Crematory November 13, 2012 Pine View Crematory ❑Entombment Address ,, ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed • ❑ Removal and/or Held and/or Address Hold Date Point of 0 Transportation Shipment by Common Destination O Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is h reb granted to dispose of the human mains scribed a ove as ndi•-ted. Date Issued Registrar of Vital Statistics fl Q�� 7 // (signature) District Number l 6/ Place 6/ i i4 /t" '/ fc/ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 11/13/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) IA IL (section) (lot number) (grave number) Name of Sexton or Person in Charge o Premises G r4a ( St�+att- (please print) ili Signature ` Title C iNAT e. (over) DOH-1555 (02/2004)