Loading...
Smith, Raymond NEW YORK STATE DEPARTMENT OF HEALTH di} Vital Records Section Burial - Transit Permit Name First Middle Last Sex Raymond James Smith Male Date of Death Age If Veteran of U.S. Armed Forces, February 27,2015 62 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death n Natural Cause [ l Accident Homicide Suicide Undetermined Pending Circumstances Investigation C] Medical Certifier Name Title Address Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 1 1 Li ❑Burial Date Cemetery or Crematory March 5,2015 Pine View Crematory 0 Entombrnent Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed ZO n Removal and/or Held and/or Address F' Hold U) O _ Date Point of N Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom pi Remains are Shipped, If Other than Above 2 Address t O. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 3 %Z / Is Registrar of Vital Statistics wCA Y- l,A) (signature District Number rj 6 0) Place Glens Falls J Ai I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 3)6115 Place of Disposition .e1�,,.r C, Or•w-. III (address) CO re (section) / (lot nu er) (grave number) Q Name of Sexton or Person in Charge of Premises G 4/: [w'!J- Z lease print) w Signature / .1-7- Title Ca isi 6-la (over) DOH-1555 (02/2004)