Loading...
Irish, Raymond • NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit . Name First Middle Last Sex tt,} Raymond H Irish Male Date of Death Age If Veteran of U.S. Armed Forces, EtMarch 21, 2017 82 War or Dates �ry LPlace of Death Hospital, Institution or City, Town or Village Fort Edward Street Address FORT HUDSON HEALTH CARE FAC. Manner of Death M inj Natural Cause 0 Accident ED Homicide Suicide 0 Undetermined Pending 0. Circumstances Investigation All, Medical Certifier Name Title -: Daniel C Larson M.D., . Address Et 9 Carey Road Queensbury, NY 12804 XDeath Certificate Filed Dis h umber Regis umber City, Town or Village `®Burial Date Cemetery or Crematory March 31, 2017 Pine View Cemetery ❑Entombment Address 0 Cremation Quaker Rd. Queensbury,NY 12804 Date Place Removed Removal and/or Held and/or Address Hold Pine View Cemetery Date Point of it Ei Transportation Shipment by Common Destination CC Carrier EN Disinterment Date Cemetery Address _dam Reinterment Date Cemetery Address E Permit Issued to Registration Number NE Name of Funeral Home Carleton Funeral Home, Inc. 00281 EN Et Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 * N• ame of Funeral Firm Making Disposition or to Whom ,. Remains are Shipped, If Other than Above A• ddress IS . : Permission is ereb granted to dispose of the hum = -ins described e as in ated. E Date Issued Registrar of Vital Statist Aft ------ ei___, (signature) itA District Numbe Place _lAdri I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: E-: W Date of Disposition 03/31/2017 Place of Disposition Quaker Rd. Queensbury,NY 12804 c' (address) 59 A Erie (see ) /(lot number) (grave number) rt Name of ton or Person in Charge of Premises 1 �iL � jf�� (ple rint) _ Signatur �i2"`'"n Title"=' 12—r-Nr (over) DOH-1555 (02/2004)