Loading...
Crum Sr, Raymond 4 1 NEW YORK STATE DEPARTMENT OF HEALTH 0.3 Vital Records Section Burial - Transit Permit t T Name First Middle. Last / Sex Raymond Arthur •. Crum Sr Male Date of Death - Age I If Veteran of U.S. Armed Forces. 8/30/2016 i 63 ! War or Dates - I — 1—, Place of Death I Hospital. institution or M_city. Town or Viliage Glens Falls I Street Address Glens Falls Hospital _ _ . Manner of Death r71 trj Natural Cause 0 Accident D Homicide D Suicide n Undetermined ri Pending Circumstances 4...'a Investigation w Medical Certifier Name Title David Foote Address 340 Main Street 12839 _ _ .. Death Certificate Filed i District Number cool i Register Number iiiiq City, Town or Village Glens Falls ',., i DBuriat Date -,i Cemetery or Crematory I 9/1/2016 I Pine View Crematory 0Entorribmentr— ' DCremation 21 Quaker Road,Queensbury New York 12804 , - - , Date r Place Removed [j ' . Z Removal ess--- and/or Held ° and/or . Hold . _..„_„.._ . I Date Point of ft 0 Transportation 1 Shipment by Common ! Destination Carrier Date Cemetery Address D Disinterment i Date Cemetery Address 0 Reinterment ' , , . Permit Issued to ', Registration Number Name of Funeral Home M.B. Kilmer Funeral Home - South Glens Falls 01078 Address 136 Main Street, South Glens Falls,NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shi If Other than Above 2 Address CC . \ 11' Permission Is /hereb granted to dispose of the human remains described abate as indica . ./. Date Issued 07 0/ 4;)/4. Registrar of Vital Statistics ( (X:, ../ signature) —__ District Number ,,, Place /,, 6:-,-L4 in... I certify that the remains of the decedent identified above were disposed of i accord ape with this permit on: Mk Date of Disposition 7/1//4 Place of Disposition eCtd (address) (section) Name of Sexton or Person in Charge of Premises ___ _ /4111171,---(1°"4tmbir3jt (grave nulnber) Z ( se print) at Pill lit, Signature a •,( itj 1...-- Title (over) DOH-1555(02(2004)