Loading...
Peacock, Raymond ... ., n- 37 L NEW YORK STATE DEPARTMENT OF HEALTH Burial Transit Permit Vital Records Section Name First Middle Last Sex ini Raymond Everett Peacock Male Date of Death Age If Veteran of U.S. Armed Forces, 05 / 16 / 2016 88 War or Dates Navy/WWII 1944-1947 i Place of Death Hospital, Institution or WCity, Town or Village Wilton Street Address 186 Ruggles Road Q Manner of Death®Natural Cause 0 Accident E Homicide 0 Suicide �Undetermined �Pending Circumstances Investigation la Medical Certifier Name Title Q Leonard M. Gelman MD Address 20 Prospect St #106, Ballston Spa, NY 12020 IMil Death Certificate Filed District Number>> JyRegiste umber City, Town or Village Wilton YS-,q. (Burial Date Cemetery or Crematory 05 / 17 / 2016 Pine View Crematory I:Iiiiii QEntombment Address ECremation Queensbury, NY Date Place Removed Z❑Removal and/or Held and/or Address Hold fia 0 Date Point of Q Transportation Shipment L by Common Destination 00 Carrier ! Q Disinterment Date Cemetery Address s s ;i:gi Date Cemetery Address ❑Reinterment Permit Issued to I Registration Number ib Name of Funeral Home Compassionate Funeral Care, Inc 00364 Address ;. 402 Maple Ave., Saratoga Springs, NY 12866 Iii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above a Address to i ff:', Permission is h eby granted to dispose of the human remains described abov as indicated. >i Date Issued Registrar of Vital Statistics / / �7 V.///,/e/17 / , (signature) <' District Number /[-l we Place Wilton , New York Qi I: I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition Place of Disposition 0, ;,,r �rnn r-- - (address) La 4I41ll4 M (section) 4,0ot numb ) (grave number) aName of Sexton or Person ip Charge Premises L z7 , (pease print) . Signature Title otkotait (over) DOH-1555 (02/2004)