Loading...
Sleight, Raymond NEW YORK STATE DEPARTMENT OF HEALTH sw Burial - Transit Permit ''Vital Records Section ,.�.�.■. Name First Middle Last Sex e Raymond H. Sleight Male Date of Death Age If Veteran of U.S. Armed Forces, 09/27/2011 77 War or.Dates N/A i : Place of Death Hospital, Institution or w. City, T it of a Plattsburgh Street Address CVPH Medical Center p Manner of Death 1401 Natural Cause Accident 0 Homicide 0 Suicide �Undetermined 0 Pending tL Circumstances Investigation w Medical Certifier e Name Title 0 Todd Whitman M.D. Address 75 Beekman Street, Plattsburgh, NY 12901 Death Certificate Filed District Number Register Number City, XemiricisMinajt Plattsburgh 901 Hic.caBurial Date Cemetery or Crematory ['Entombment 10-03-2011 Pine View CPmetpry Address ['Cremation Queenabury, NY 128 4 Date Place Removed Z El Removal and/or Held and/orI. Address . Hold N O Date Point of cEi Transportation Shipment _ a by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home REgan & Denny 01 443 >> Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom l-.. Remains are Shipped, If Other than Above 2 Address W 9' Permission is her by granted to dispose of the human re sins described above as indi ated. 2--- ,/,,,,..._,....I uedq zz Re istrar of Vital Statistics � C/Date ss Vd g7- __.... (signature) District Number 901 Place City Of P attsburgh '. " I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: H Z Pine View Cemetery tit g Date of Disposition 1 0/3/1 1 Place of Disposition (address) Ill to Horicon 5F 1 CC, (section) (lot number) (grave number) p Michael Genier p Name of Sexton or Perso Charge of Premises — t (please print) Wr Title Superintendent Signature (over) DOH-1555 (02/2004)