Loading...
Lamoureux, Raymond NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section �► Burial - Transit Permi °� Name First Middle Last Sex Raymond J Lamoureux Male Date of Death Age If Veteran of U.S.Armed Forces, F. September 2, 2011 l War or Dates 2 Place of Death •' Hospital, Institution or W City,Town,or Village Glens Falls Street Address Glens Falls Hospital G Manner of Death rg Natural Cause 0 Accident D Homicide Suicide 0 Undetermined 0 Pending �t Circumstances Investigation U Medical Certifier Name Title Dr. Matthew Varughese, M.D. Dr. (1 Address 100 Park Street, Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City,Town or Village Glens Falls 5 ° 3 9 ❑Burial Date Cemetery or Crematory September 8, 2011 Pineview Crematorium ❑Entombment Address Cremation Town of Queensbury Queensbury, NY 12804 Date Place Removed 4 Ei Removal and/or Held and/or Address Hold Date ` Point of QTransportation Shipment by Common Destination Carrier Date Cemetery Address Disinterment �I Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 1- Name of Funeral Firm Making Disposition or to Whom M Remains are Shipped, If Other than Above Cr W Address 0. Permission is hereby granted to dispose of the human remains described above as-indicated. Date Issued 4 / 0 6 j 1, Registrar of Vital Statistics Q/ Q (signature) District Number 5 (7o Place Glens Falls,New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 wDate of Disposition 09/08/2011 Place of Disposition Pineview Crematorium 2 (address) fl (section) • (lot number) (grave number) 2 Name of Sexton or Perso in Charge of P mises I4ri9(l f' ' IKNIt W (please print) Signature Title reFw Q (over) DOH-1555 (02/2004)