Loading...
Havens, Raymond NEW YORK STATE DEPARTMENT OF'HEALTH 4 31 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Raymond Havens Male Date of Death Age If Veteran of U.S. Armed Forces, May 27, 2016 84 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title AgeelA. Gillani, M.D. Dr. Address ,. 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 2d J 0 7y t❑Burial Date Cemetery or Crematory May 27, 2016 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed 5 i;❑ Removal and/or Held and/or Address E Hold 04 Date Point of �C ❑Transportation Shipment by Common Destination a Carrier z Disinterment Date Cemetery Address IIIReinterment Date Cemetery Address Permit Issued to Registration Number ,g Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued , /*2_7 / /CRegistrar of Vital Statistics - z UU/'- (signature) District Number j C-r' / Place e�C.A,.\5 vita ‘. \ S i Ni I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 05/27/2016 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) filpt number) (grave number) Name of Sexton or Person in Charge of P emises rv- t ''�� (piase print)) f Signature 6 most Title 1 Pi( (over) DOH-1555 (02/2004)