Loading...
Senecal, George H. NEW YORKSTATE DEPARTMENT OF HEALTH Burial - Transit Permit Bureau of Vital Records Name First Middle Last Sex George H.Senecal Male Date of Death Age If Veteran of U.S.Armed Forces, 11/18/19 92 War or Dates WWII Place of Death Hospital,Institution or WCity,Town or Village Queensbury Street Address 151 Sherman Island Road p Manner of Death Natural Cause Accident Homicide ❑Suicide ❑Undetermined Pending LLJ0 Circumstances Investigation U WQ Medical Certifier j me Title I CA Address Fort Edward, NY Death Certificate Filed District Number Register Number City,Town or Village Queensbury Burial Date Cemetery,Crematory or Facility Name ') Pine View Crematory Entombment Address ®Cremation Queensbury, NY Donation z Removal Date Place Removed and/or and/or Held ~ Hold Address t� O IL Date Point of N ❑Transportation Shipment Q by Common Carrier Destination Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Brewer Fuenral Home, Inc. 00211 Address 24 Church St.,Lake Luzerne, NY 12846 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped,If Other than Above Address Q W IL Permission is hereby granted to dispose of the human re ins describe ab e s indicated. Date Issued 11/20/2019 Registrar of Vital Statistics1 T� / na / District Number GJ Place Town of Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition 11 I-jo Place of Disposition W (address) 2 W X /section/ OJ� )lot nTtotir (grave number) Name of Sexton or Person in Charge of Premises 6 �r U.1 �� q /Please print/ L Signature JA^{�� Title DOH-1555(07/18)p 1 of 2 Public Health Law Sec. 4145(2b) 013095 Receipt Human remains of delivered on , 20 Pine View Cemetery �r Representing the funeral home named on burial permi Official Funeral Directors Reg.or License#