Loading...
Bureau, Rene 7 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Rene D. Bureau Male Date of Death Age If Veteran of U.S. Armed Forces, October 2,2015 88 War or Dates • Place of Death Hospital, Institution or ,Z: City, Town or Village Glens Falls Street Address The Pines At Glens Falls QManner of Death [XI Natural Cause Accident Homicide Suicide Undetermined Pending W Circumstances Investigation tu Medical Certifier Name Title Gwendalyn Morris-Dickinson Address 100 Broad Street,Glens Falls,NY 12801 Death Certificate Filed District Number Registetppum r City, Town or Village 5601 D) ❑Burial Date Cemetery or Crematory October 5, 2015 Pine View Crematory 0 Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 52 and/or Address t Hold CO O Date Point of u) Transportation Shipment p by Common Destination Carrier Disinterment Date. Cemetery Address n Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom !-- Remains are Shipped, If Other than Above Address Ee. Permission is hereb granted to dispose of the human remains described above as indicated. Date Issued 76 S Registrar of Vital Statistics LA) C .2 W (signatu District Number 5601 Place Glens Falls / /CY /02M I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition a.olc Place of Disposition p;he,V;eiv 2 (address) N (section) if (lot numb) (grave number) p• Name of Sexton or Person in Ch rge of Premises ` r:� -- ,;m.tt 'LI Z (phase print) Signature Title 1 %Q (over) DOH-1555 (02/2004)