Loading...
Stockwell, Bonnie .11 NEW YORK STATE DEPARTMENT OF HEALTH �(o� Burial - Transit Permit Vital Records Section Name First Middle Last Sex Bonnie Jo Stockwell Female Date of Death Age If Veteran of U.S. Armed Forces, March 22, 2013 57 War or Dates i"— Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital 11W' ini Manner of Death rcri Natural Cause 1-7Accident ElHomicide 0 Suicide n Undetermined ri Pending Circumstances Investigation W Medical Certifier Name Title t:1'' Darci Gaioth-Grubbs, Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village 5601 1 l 5 ❑Burial Date Cemetery or Crematory March 25, 2013 Pine View Cemetery ❑Entombment Address ®Cremation Quaker Rd. Queensbury,NY 12804 Date Place Removed z lEl l Removal and/or Held I and/or Address p', Hold GO Date Point of d n Transportation Shipment CD by Common Destination CI Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom F-i Remains are Shipped, If Other than Above 2 Address W, ° Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 3 ( as / ! .g Registrar of Vital Statistics c& !�-1.`Q uv_ ,,,.e (signature) District Number 5601 Place b 6,NiNs Rk \,k S y I I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition ?,-W Place of Disposition W P 13ft ,jU1w in-it1 ,- W! (address) C (section) l(lot number) , yL (grave number) d Name of Sexton or Person in Charge of Premises l„►�i� (pi se print) W Signature Title C L fl1P OL (over) DOH-1555 (02/2004)