Loading...
Bush, Donald NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section j Burial - Transit Permit Name First Middle - Last Sex Donald A. Bush Male Date of Death Age If Veteran of U.S. Armed Forces, 07/21/2013 91 years War or Dates WWII I Place of Death Hospital, Institution or City, Tow */iX Glens Falls Street Address Glens Falls Hospital 0 Manner of Death 0 latural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined El Pending Lit Circumstances Investigation tu Medical Certifier Name Title O Thoma&F Hafer M D Address 9 Carey Road Queensbury, N Y Death Certificate Filed District Number Register Number City, TowRX3CiXX- Glens Falls 5601 306 ❑Burial Date Cemetery or Crematory ❑Entombment 07/22/2013 Pine View Crematorium Address FCremation Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 91—land/or Address 6/ Hold O Date Point of • ❑Transportation Shipment O by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01078 Address 136 Main Street South Glens Falls, N Y 12803 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above 2 Address it ui mi Permission is hereby granted to dispose of the human remains described above as,indicated. Date Issued 07/22/2013 Registrar of Vital Statistics l,/OCAA-I)'`^Q LA)�,---^-c'UM (signature) District Number 5601 Place Glens FaIIS4 (J U( I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I l ILI Date of Disposition 1-lt{-t3 Place of Disposition eivAlitt", L.termidt40.► (address) 14.1 tO CC (section) (Jot n ber) S (grave number) ci Name of Sexton or Perso in Charge of Premises di. tto r e►+vit`t (p/e se print) ILISignature '1-". Title anon P (over) DOH-1555 (02/2004)