Loading...
Bogucki, William NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex William James Bogucki Male Date of Death Age If Veteran of U.S. Armed Forces, January 31, 2012 70 War or Dates r Place of Death Hospital, Institution or City, Town or Village Hudson Falls Street Address 19 Sue Lane O Manner of Death 0 Natural Cause ElAccident ❑ Homicide 0 Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Eric Pillemer, M.D Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City,Town or Village 0 Burial Date Cemetery or Crematory February 10, 2012 Pine View µ ❑Entombment Address cq®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ':r❑ Removal and/or Held and/or Address Hold Date Point of A. ❑Transportation Shipment VI by Common Destination 0 Carrier Date Cemetery Address III Disinterment Date Cemetery Address III 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` e Address ti.. Permission is hereby granted to dispose of the human remains escribed above as indicated. Registrarof Vital Statistics L-U Date Issued a` "��,d�� _R -_ (signature) District Number S G(p Place 2 cst,sr, kc 1 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 02/10/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) j (lot number) ( (grave number) Name of Sexton or Per in Charg of Premises , )r,,sti fi4 r e f►rt ' 4 . (please print) Signature Title Coif V PTo(L (over) DOH-1555 (02/2004)