Loading...
StPierre, Ralph NEW YORK STATE DEPARTMENT OF HEALTH 1 L Burial - fansit Permit Vital Records Section "" Name First Middle Last Sex Ralph St. Pierre Male .H' Date of Death Age If Veteran of U.S. Armed Forces, May 5, 2013 95 War or Dates wPlace of Death Hospital, Institution or City, Town or Village Street Address The Pines at Glens Falls Manner of Death j Natural Cause 0 Accident E Homicide 0 Suicide 0 Undetermined 0 Pending 1.11 Circumstances Investigation 14) W Medical Certifier Name Title Suzanne Rayeski, M.D. Dr. ' Address -:. 3767 Main Street Warrensburg, NY " Death Certificate Filed District Number Register Number City, Town or Village 5601 ZG 2- 0 Burial Date Cemetery or Crematory May 9, 2013 Pine View Crematorium , 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ,t,ri Removal and/or Held and/or Address Hold ADIRONDACK-BURLINGTON Date Point of L ;C i. I I Transportation Shipment 14 by Common Destination 'r Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ,., Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address y` Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 T Name of Funeral Firm Making Disposition or to Whom t5 Remains are Shipped, If Other than Above Address 04 ll= , Permission is hereby granted to dispose of the human remains d crib d ov ' dicated. Date Issued QSOil20/3 Registrar of Vital Statistics � � • (signature) District Number 5601 Place �G //iP- . 6�, A'>' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 'Fit' f p jj, Date of Disposition _ 3 .- ? .L (7 '�� p �10'l Place of Disposition , Ga �c act. 2 (address) Lioi is (section) ` (lot number) (grave number) Name of Sexton or P rson in Ch rge of Premises '/�+ Sitti (please print) Lik Signature Title CU M 77JL - (over) DOH-1555 (02/2004)