Loading...
Lebrun, Omer NEW YORK STATE DEPARTMENT OF HEALTH ; ir Vital Records Section Burial - Transit Permit Name First Middle Last Sex Omer Rosario Lebrun Male Date of Death Age If Veteran of U.S. Armed Forces, February 9, 2012 78 War or Dates H Place of Death Hospital, Institution or ai City, Town or Village Hudson Falls Street Address 86 Boulevard la Manner of Death r7r1 inj Natural Cause ❑ Accident ❑Homicide ❑ Suicide n Undetermined ri❑ Pending 0 Circumstances Investigation ILI Medical Certifier Name Title CI Philip Gara, M.D. Dr. Address Broadway Fort Edward, NY 12828 Death Certificate Filed District Number Register Number City, Town eillage� J 4--e. :5 7�L, e/ El Burial Date Cemetery or Crematory February 13, 2012 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held a, and/or Address 1-' Hold Date Point of „ ❑ Transportation Shipment by Common Destination CI' Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address ri ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom 1-- Remains are Shipped, If Other than Above ram: Address w ". Permission is hereby granted to dispose of the human remains described above as indicated. _, Date Issued - 13--20/a- Registrar of Vital Statistics .i � p. m2d-tZ-- `��,, 1 (signature) District Number 7�/ Place 1)J ,,�� - w/ c-z,�L.2.cx.i ' 2 y) I certify that the remains of the decedent identified above were dispose of in accordance with this permit on: tF uj• Date of Disposition #elei !it NI_ Place of Disposition ,r.cV l-, t'42ty- ;�,,�� (address) w 0) ; (section) / _ (lot number)c (grave number) r` ° Name of Sexton or P on in Charge Premises L t,)tr �'; Zr (please print) LH Signature — Title CC ri r0A--C44 (over) DOH-1555 (02/2004)