Loading...
Wright, Raymond i .72�f NEW YORK STATE DEPARTMENT OF HEALTH ` ' Vital Records Section Burial - Transit Permit Name First Middle Last Sex Raymond Charles Wright Male Date of Death Age If Veteran of U.S. Armed Forces, November 16, 2014 76 War or Dates F Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 10 Ohio Avenue Manner of Death 0 Natural Cause ❑ Accident ❑Homicide ❑ Suicide n Undetermined ❑ Pending LU CO Circumstances Investigation W Medical Certifier Name Title W John Lukaszewicz, Dr. Address 84 Broad Street Glens Falls, NY 12801 Death Certificate Filed Dis rict Number Re aster Number may, Town or 41 Queensbury ¶(.off 1 I ❑Burial Date Cemetery or Crematory November 25, 2014 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ri Removal and/or Held I I O and/or Address F. Hold Tr W Date Point of (Ly n Transportation Shipment CO by Common Destination O Carrier Date Cemetery Address ❑ Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 - Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 'r Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above • Address ix L Permission is hereb granted to dispose of the human remains described above as indicated. Date Issued ( 1 Vi t Registrar of Vita! Statistics ic____, . ( ' ?� (signature) District NumbeS-(yc—Th Place d �, .� Ca• . I certify that the remains of the decedent identified above were disposed of i ccord nce with this permit on: W Date of Disposition 11/25/2014 Place of Disposition Quaker Road Queensbury,NY 12804 2 (address) W'' ✓ (section) /f (lot number) (grave number) O Name of Sexton or Person in Charge of Premises C-kr's(upL— So°.-cbt Z (p'ease print) Signature A` 7. Title Olt el}f0S (over) DOH-1555 (02/2004)