Loading...
Roulier, Raymond WIT NEW YORK STATE DEPARTMENT OF HEALTH M �L Burial - Transit Permit Vital Records Section Name First Middle Last Sex Raymond J. Roulier Male Date of Death Age If Veteran of U.S. Armed Forces, February 13, 2015 95 War or Dates World War II Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address Stanton Nursing& Rehab Centre wp Manner of Death I XI Natural Cause Accident ❑Homicide I Suicide n Undetermined n Pending Circumstances Investigation W' Medical Certifier Name Title G Suzanne Blood MD Address Queensbury,NY Death Certificate Filed 5657 District Numbe5657 Mer Number City, Town or Village ❑Burial Date Cemetery or Crematory February 17, 2015 Pine View Crematorium ❑Entombment Address El Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold O Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above aAddress W Permission is herebyI A grantedl to dispose of the human e ains describedd above as indicated. Date Issuec�E 1 k J Registrar of Vital Statistics _ q. j8/1,(� (signature) District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I— W Date of Disposition Z(IJIc Place of Disposition 1zUu 6r-'iofr- 2 (address) W O (section) Ar, ..(lot numbw) (grave number) p Name of Sexton or Person in Charge of Premises Zp/ease print) W Title CIF.A"efk, Signature (over) DOH-1555(02/2004)