Loading...
Dunklee, Raymond NEW YORK STATE DEPARTMENT OF HEALTH o �" Vital Records Section Burial - Transit Permit r Name First Middle Last Sex f r Ra mond B. Dunklee Male Date of Death Age If Veteran of U.S. Armed Forces, ., January 24, 2016 95 War or Dates Y Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 1X Natural Cause Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Daniel Way MD Address 0ti100 Park Street,Glens Falls,NY 12801 :r r Death Certificate Filed District Number Register,,yynnber "� City, Town or Village f`�j ,;�� Y 9 Glens Falls 5601 ❑Burial Date Cemetery or Crematory El Entombment January 27,2016 Pine View Crematorium Address ❑x Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z n Removal and/or Held 0 and/or Address Hold Cl) 0 Date Point of NI ]Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number '.;, Name of Funeral Home Regan Denny Stafford Funeral Home 01443 r$ Address :'r?:': 53 Quaker Road, Queensbury,NY 12804 ,:•:# Name of Funeral Firm Making Disposition or to Whom ' : Remains are Shipped, If Other than Above Address :.d Permission is hereby granted to dispose of the human remains de cr'be a ve dicated. 1 :: Date Issued 0//7/.col.' Registrar of Vital Statistics {t• (signature) District Number 5601 Place Glens Falls • • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition I/Zq/J(, Place of Disposition -gicL G 4't'w'` 2 (address) W U) W (section) A. (lot num ) (grave number) a Name of Sexton or Person in Charge of Premises (hi,, ,r�►ict Z /1 1 (please print) la Signature W'- jrf, Title itzeilifinit (over) DOH-1555(02/2004)