Loading...
Rawson Sr, Raymond r 22 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section • Burial - Transit Permit • Name First Middle Last Sex Raymond Calvin Rawson Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, 10 / 02 / 2016 90 War or Dates 1945-1946 14 Place of Death Hospital, Institution or Z City, Town or Village Saratoga Springs Street Address Saratoga Hospital pManner of Death EZ Natural Cause El Accident El Homicide _Suicide Undetermined �Pending Iii Circumstances Investigation ul Medical Certifier Name Title Q Romel H. Gobunsuy MD Address im Ul 211 Church Street, Saratoga Springs, NY Death Certificate Filed ed District Number �15� 1 Register Number City, Town or Village Saratoga Springs 11(0 <! DBurial Date Cemetery or Crematory 10 / 04 / 2016 Pine View Crematory QEntombment Address Cremation Queensbury, NY Date Place Removed g.❑Removal and/or Held a and/or Address E="` Hold CO {v Date Point of th 0 Transportation Shipment c. by Common Destination Carrier Q Disinterment Date Cemetery Address iiiiiii Dat --.. Cemetery Address 0 Reinterment i Permit Issued to f Registration Number Name of Funeral Home Compassionate Funeral Care I 00364 Address 402 Maple Ave., Saratoga Sp., NY 12866 Name of Funeral Firm Making Disposition or to Whom 14 Remains are Shipped, If Other than Above X Address III Permission is hereby granted to dispose of the human remain ib abgTa " icated. IA Date Issued in 12, 90i Registrar of Vital Statistics �)w� 1 • r (signature) lii District Number0` Place Saratoga Springs , New York H t� I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ill Date of Disposition ID/5'i L CI Place of Disposition .) eilomotofµ.. (address) IILE 0 fr (section) fj (lot numbe�r'" (grave number) gName of Sexton or Person in Charge of Premises /ns r !unlit ,���� lease print) . 3 [ G.t 4'I Title 0�AIM Signature . (over) DOH-1555 (02/2004)