Loading...
Bourgault, David NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex David Joseph Bourgault Male Date of Death Age If Veteran of U.S. Armed Forces, 7/30/2015 84 War or.Dates No t- Place of Death Hospital,:Institution or City, Town or Village City of Albany Street Address Albany Medical Center 6 Manner of DeathI Natural Cause ❑Accident ❑Homicide ❑Suicide ri I--'Undetermined ❑Pending ItCircumstances Investigation ul Medical Certifier Name Title O Harry DePan, MD Address 43 New Scotland AVenue Albany, NY 12208 .. Death Certificate Filed District Number Register Number >» City, Town or Village City of Albany 101 J 6c79 ❑Burial Date Cemetery or Crematory 8/5/2015 Pine View Crematorium ❑Entombment Address ®Cremation Queensbury, NY Date Place Removed . Z=Removal and/or Held 0 and/or Address Cl)tt Hold (; Date Point of Q 0 Li Transportation Shipment G by Common Destination Carrier _ Disinterment Date Cemetery Address Reinterment Date Cemetery Address ii:: EliiM Permit Issued to Registration Number Mi Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address 68 Main St. PO Box 67, Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ;'; Address Cr l t3" Permission is hereby granted to dispose of the human remains described abo e as indi ted. Date Issued Q J/-6J/an i c Registrar of Vital tatistics (signet igi District Number 10/ Place �.. I certify that the remains of the decedent ide f e above were dispos of in accordance with this permit on: Date of Disposition S f bi i2 Place of Disposition ILL (. or_ a (address) l V/ CC (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises At 4400..., Si 6#4 z (phase print) Signature f� Title r ► 11,- (over) DOH-1555 (02/2004) •