Loading...
Gleason, Raymond NEW YORK STATE DEPARTMENT OF REALTH) Vital Records Section Burial - Transit Permit ;-. Name First Middle Last Sex 10 Ra mond Clifford Gleason Male Date of Death Age If Veteran of U.S. Armed Forces, May 22, 2017 63 War or Dates a -.lac of Death Hospital, Institution or City own or Village Glens Falls Street Address 10 McDonald Street mi anner of Death 0 Natural Cause 0 Accident El Homicide Suicide El Undetermined Pending Circumstances Investigation Medical Certifier Name Title of Paul F Bachman MD, Address Warrensburg Health Center Warrensburg, NY 12885 ►'- a Certificate Filed District Number Register Number ity, own or Village _1 k ir,s # c.l\S, 5601 ii :urial Date Cemetery or Crematory May 25, 2017 Pine yew Crematorium ❑Entombment Address i ®Cremation Queensbury,NY 12804 ': Date Place Removed Removal and/or Held and/or Address rl Hold ,77 Date Point of r4''❑Transportation Shipment ' by Common Destination Carrier ,, Date Cemetery Address Disinterment Reinterment Date Cemetery Address Al Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 ,, Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom * Remains are Shipped, If Other than Above Address lifice- ,43-7 Permission is hereby granted to dispose of the human remains described above as in4icate . Date Issued .S b as-)l 17 Registrar of Vital Statistics t C�AJA 'v•-Q' W �` f (signature) o District Number 5601 Place G <.4i1/\5 t'C.�� `\s ,m y mi I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tri Date of Disposition 05/25/2017 Place of Disposition Queensbury,NY 12804 (address) la (section) pot number) (grave number) a �tc Name of Sexton or Person in Charge of Premises L t, r Jti+ftti- (ple se print) Signature Gil "-: Title &V eit (over) DOH-1555 (02/2004)