Loading...
Charbonneau, Edward t P 73 g NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Edward L.Charbonneau Male Date of Death Age If Veteran of U.S.Armed Forces, 09/09/2018 88 Years War or Dates 1948-1952 vey Oil Place of Death Hospital, Institution or ICity, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death El NaturalCause 0 Accident Ei Homicide 0 Suicide Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title Nawed Siddiqui MD }_,yn Address 100 Park St,Glens Falls,New York iii; Death Certificate Filed District Number Register Number 6 City,Town or Village Glens Falls 5601 430 ❑Burial Date Cemetery or Crematory xnp 09/10/2018 Pine View Crematorium `}❑Entombment Address r®Cremation Queensbury, New York lx Date Place Removed 1 El❑Removal and/or Held and/or Address Hold Date Point of El Transportation Shipment by Common Destination I Carrier to Q Disinterment Date Cemetery Address 77, Q Renterment V. Date Cemetery Address vPermit Issued to Registration Number I Name of Funeral Home Barton-Mcdermott Funeral Home Inc 00141 Address 'o, 9 Pine St,Chestertown,New York 12817 it Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address lei Permission is hereby granted to dispose of the human remains described above as indicated. ili,, Date Issued 09/10/2018 Registrar of Vital Statistics Wp6ertA Curtis(E(ectronica((y Signed) W (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: Date of Disposition i I t 7-II It Place of Disposition Qy O,,,. �£,,Rto•�. (address) (section) (lot number) ` (grave number) Name of Sexton or Person in Charge of Premises titis j +rr io4Ji� (plea print) Signature v"l a Title !i ii141 (over) DOH-1555 (02/2004)