Loading...
Merry, Raymond 1, NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Raymond H. Merry Male Date of Death Age If Veteran of U.S. Armed Forces, 03/12/1990 41 War or Dates i- Place of Death Hospital, Institution or W CitY,ROWAYCIRSt Schenectady Street Address Ellis Hospital a Manner of Death❑ Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending n Circumstances Investigation W Medical Certifier Name Title C Address Death Certificate Filed District Number Register Number City, Town or Village ❑Burial Date Cemetery or Crematory ['Entombment Address pi ❑Cremation _ Date Place Removed Z ri Removal and/or Held and/or H Address„ fa Hold 0 Date Point of eTransportation Shipment a by Common Destination Carrier Date Cemetery Address ❑X Disinterment 05/22/2018 St. Anthony's Cemetery, Glenville, NY Date Cemetery Address E Reinterment 05/23/2018 Pineview Cemetery, Glens Falls, NY Permit Issued to Re8l i ttiion Number Name of Funeral Home Townley & Wheeler Funeral Home Address 21 Midline Road, Ballston Lake, NY 12019 Name of Funeral Firm Making Disposition or to Whom 1- Remains are Shipped, If Other than Above Address ft Ui CL Permission is hereby granted to dispose of the human remains desc ed above as indi ted. Date Issued 05/15/2018 Registrar of Vital Statistics :.`L _ (s! nature) District Number 4651 Place Glenville i- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z til Date of Disposition 5/23/201 Blace of Disposition Pine View Cemetery Queensbury NY 2 (address) lOCO Horicon 15-A 1 CC (section) (lot number) (grave number) QName of Se on or Person in Charge of Premises Conni P Goedert (please print) 14 ' e - f_tet4,r Signature Title Cemetery Superintendent (over) DOH-1555 (02/2004)