Loading...
Gorham, Raymond NEW YORK STATE DEPARTMENT OF HEALTH 511u Vital Records Section Burial - Transit Permit Name First Middle Last Sex Raymond P. Gorham Male Date of Death Age If Veteran of U.S. Armed Forces, October 2, 2011 72 War or Dates V _lo g,_ 95e - c-2 b,9—Ng�a' Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address 62 East Street Manner of Death ElNatural Cause ID Accident El Homicide ❑ Suicide ❑ Undetermined ri❑ Pending i IT Circumstances Investigation ir Medical Certifier Name Title Bernardo R Villajuan, Dr. Address 48 East Street Fort Edward, NY 12828 . Death Certificate Filed Distric umber Regis Number ,' City, Town or Village 0 Burial Date Cemetery or Crematory October 7, 2011 Pine View 0 Entombment Address -;,,,i ElCremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold f Date Point of ❑Transportation Shipment by Common Destination 0-0 Carrier .., Date Cemetery Address ❑ Disinterment ate: ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number :. Name of Funeral Home M. B. Kilmer Funeral Home 01079 vii, Address 82 Broadway, Fort Edward NY 12828 -0, Name of Funeral Firm Making Disposition or to Whom :v= Remains are Shipped, If Other than Above Address %_; Permission is her by ranted to dispose of the human "ns decrib d boy as indicated. Date Issued/ C�// Registrar of Vital Statisti �J/ (signatu District Number Place ��Gjju I certify that the remains of the decedent identified ove were disposed of in accordance with this permit on: Date of Disposition 10/07/2011 Place of Disposition Quaker Road Queensbury,NY 12804 (address) ` (section) ii (lot fie (grave number) Name of Sexton or Person in Charge of Premises I►'h viF by ��e v.A P Ge , ,� / (please print) tj Signature Title r —TAT (over) DOH-1555 (02/2004)