Loading...
Charbonneau, Robert � . / 530 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert Charbonneau Male Date of Death Age If Veteran of U.S. Armed Forces, July 16,2015 62 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital in Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending ttl Circumstances Investigation Medical Certifier Name Title J. Stratton Dr. Address 14 Manor Dr.,Queensbury,NY 12804 '4° : Death Certificate Filed District Number Register Number _::: City, Town or Village Glens Falls, NY 5601 3 Li8- ❑Burial Date Cemetery or Crematory July 21, 2015 Pine View Crematory Entombment Address El Cremation Quaker Road, Glens Falls,NY 12804 Date Place Removed Z Removal and/or Held pg and/or Address I— Hold Cl) 0 Date Point of NTransportation Shipment 5 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address :i Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ` Address ,113 LPermission is hereby granted to dispose of the human remains described above as indicated. Date Issued '2/ t `1 I IS Registrar of Vital Statistics L ) CA.Ai "Q. ./t- (signa District Number E 6 c3 v Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 70.31lr Place of Disposition ��U..../ C 2 (address) W Cl) 0 (section) (lot number) (grave number) a Name of Sexton or Person in Charge of Premises IL,f L Sf-Ati- Z (pl ase print) W Signature G'� Title (Q"1 lint,f(_ (over) DOH-1555(02/2004)