Loading...
Wells, Raymond it tfUll NEW YORK STATE DEPARTMENT OF HEALTH ` A Vital Records Section Burial - Transit Permit Name First Middle Last Sex mond D.Wells Male Date of Death Age If Veteran of U.S. Armed Forces, 06/01/2018 89 Years War or Dates 1963-1967 T Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Saratoga Hospitalis, Manner of Death J Natural Cause ❑Accident E Homicide ❑Suicide ❑ Undetermined El Pending Circumstances Investigation g Medical Certifier Name Title Rodney Ying MD Address • 211 ChurchSt,Saratoga Springs,New York 12866 i- .: Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs 4501 306 ❑Burial Date Cemetery or Crematory kk„ 06/05/2018 Pine View Crematory Entombment❑ Address ;1®Cremation Queensbury Town, New York Date Place Removed 0 Removal 40 and/or and/or Held Address Hold g Date Point of ❑Transportation Shipment fl by Common Destination Carrier r--1 Date Cemetery Address 411 'Disinterment n,Q Reinterment Date Cemetery Address Permit Issued to Registration Number • Name of Funeral Home Compassionate Funeral Care Inc 00364 Address ▪ 402 Maple Ave,Saratoga Springs,New York 12866 ti Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above K: Address 'Aa Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 06/04/2018 Registrar of Vital Statistics John P cFranck(ECectronica1Ty Signed) (signature) District Number 4501 Place Saratoga Springs, New York 4' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition ‘j1 Ng Place of Disposition 17,,(4 - tr., (address) I a- (section) (l number) (grave number) C Name of Sexton or Person in Charge of Premises r,T ..w a j1 (pleas print) Signature �^r Title l niti'i (over) DOH-1555 (02/2004)