Loading...
Charbonneau, Raoul III tl f 6 NEW YORK STATE DEPARTMENT OF HEALTH Burial Records Section Burial - Transit Permit - Name First Middle Last Sex Raoul �E T Charbonneau Male tom* Date of Death Age If Veteran of U.S. Armed Forces, 11/28/2011 68 War or Dates No Place of Death Hospital, Institution or . 0.4 Town •i 0-,k Lake Luzerne Street Address 179B Hall Hill Rd. Manner of Death«I Natural Cause C1 Accident ❑Homicide Suicide n Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Aqeel Gillani MD .< Address Glens Falls,NY Death Certificate Filed District Number Register Number j} h. 4 j•#`�owr $i a Lake Luzerne 5656 i `7 Date Cemetery or Crematory ❑Burial 11/28/2011 Pine View Crematory Address Cremation Queensbury,NY Date Place Removed Z❑Removal I and/or Held �•.• and/or Address Hold Date ( Point of tl?Q Transportation Shipment 5 by Common I Destination Carrier Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to i Registration Number hri Name of Funeral Home Brewer Funeral Home, Inc. i 00211 t.t: Address a 24 Church St., Lake Luzerne,NY 12846 ,. Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address i Permission is hereby granted to dispose of the hums rem ns dese ed ab v as indicated. , Date Issued //- ?- // Registrar of Vital Statistics .✓-//L _ :�°r 7:�w., i store) ��f District Number ,�7 S Place .il,,r-� I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: f= �^ 2 Date of Disposition ►rov ,0 f lol( Place of Disposition .rPV Crrvv►riat)Uri, (address) CA (section) - (lot number) (grave number) Name of Sexton or Pers n in Charge of remises �il.AuQl , i h,,,l } $ (please print) Tr _ 411 Signature Title _ CR.e+M�q. lG i DOH-1555 (10/89) p. 1 of 2 VS-61