Loading...
Boucher, Ronald NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit5S) Vital Records Section iimoNsminommilinummk' :, Name First Middy = = Last Sex Ronald Mitchell Boucher Male Date of Death Age If Veteran of U.S.Armed Forces, 07/27/2015 76 War or Dates 1958-1964 E= Place of Death Hospital, Institution Z City,Town or Village City of Albany or Street Address Albany Medical Center ILI ci Manner of Death Natural Undetermined Pending '' Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ ❑ Circumstances Investigation W Medical Certifier Name Title fa Pouya Entezami MD Address 43 New Scotland Ave. Albany, NY 12208 /0 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 1603 Date Cemetery or Crematory ❑ Burial 07/28/2015 Pine View Crematory ❑ Entombment Address ® Cremation Queensbury, NY Date Place Removed Z Removal and/or Held Q ❑ and/or Address F- Hold U) 0 Date Point of a, Transportation Shipment u) ❑ By Common Destination p Carrier ❑ Date Cemetery Address Disinterment ❑ Date Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01087 Address 136 Main t. South Glens Falls, NY 12803 Name of Funeral Firm Making Disposition or to Whom F` Remains are Shipped, If Other than Above 2' Address LiU' d Permission is hereby granted to dispose of the human remain ribed above as indicated. Date 07/28/2015 Registrar of Vital Statist' Issued signature) / District Number 101 Place City of Albany, NY J I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z', Date of Disposition )'3o -(J Place of Disposition CP:/iQ vu'elV C1efrwatev-4,411 LU (address) W'' (seon _ �(lot number) (grave number) GI/nClk e0 acti � w t t�w1�,�[ ' _Name of Sexton or Person in Charge of Premises T`� (please print) Signature Title e re the/71017 106S4 - (over) DOH-1555 (02/2004)