Loading...
Jett Jr., Raymond 4. y NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Raymond E. Jett,Jr Male Date of Death Age If Veteran of U.S. Armed Forces, November 11, 2013 62 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address The Pines Of Glens Falls p Manner of Death n Natural Cause Accident n Homicide --Suicide pi Undetermined Pending WCircumstances Investigation U. ILI Medical Certifier Name Title 0 Suzanne Rayeski,MD Address Glens Falls,NY Death Certificate Filed District Number RegisterNumber City, Town or Village Glens Falls,NY 5601 71- 1=1 Burial Date Cemetery or Crematory November 18, 2013 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or _-- - Address H Hold u) O Date Point of NLI Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above • Address W: O. Permission is hereby granted to dispose of the human rTains described above as indicat Date Issued // /y/,�U[ Registrar of Vital Statistics �f—g—‘;j1 ") (signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were isposed of in accordance with this permit on: wDate of Disposition Place of Disposition L (address) W U) CL (section) (lot number) (grave number) QName of Sexton or Person in Charge of Premises Z (please print) W Signature Title (over) DOH-1555(02/2004)