Loading...
Boisvenue, Thomas II Syr NEW YORK STATE DEPARTMENT OF HEALTH f Vital Records Section f v Burial - Transit Permit Name First Middle Last Sex Thomas Albert Boisvenue Male ,., Date of Death Age If Veteran of U.S. Armed Forces, ``' 11/07/2017 64 Years War or Dates oft .ter Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Jean Vanauken PA Address 100 Park St,Glens Falls,New York 12801 -4 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 574 '--' Date Cemetery or Crematory -.��❑Burial 11/08/2017 Pine View Crematory ,. El Entombment Address ,:A Enn ®Cremation Queensbury Town, New York ,7119 Date Place Removed - ❑Removal and/or Held and/or Address Hold µ Date Point of ❑Transportation Shipment ate; by Common Destination Carrier o❑Disinterment Date Cemetery Address El Renterment Date Cemetery Address Permit Issued to Registration Number _ Name of Funeral Home Maynard D Baker Funeral Home 01130 Address 11 Lafayette St,Queensbury,New York 12804 :;, Name of Funeral Firm Making Disposition or to Whom =ram Remains are Shipped, If Other than Above Address t1 Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 11/08/2017 Registrar of Vital Statistics [4g6ertACurtis EternvmcaaySigned (signature) District Number 5601 Place Glens Falls, New York '" I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: T Date of Disposition ii 113 111 Place of Disposition `I"t U.,,,.i irkmktoP.... (address) 1" (section) i(lot number) c ,1e (grave number) ` Name of Sexton or Person in Charge of Premis pi htu 3L44 s"I (pe print) g M ATT1� Signature Title (over) DOH-1555 (02/2004)