Loading...
Rose, Raymond NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Raymond Joseph Rose M Date of Death Age If Veteran of U.S. Armed Forces, 05/02/2014 69 War or Dates 1964-1970 I-- Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital ILIW Manner of Death❑x Natural Cause ❑Accident El Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Lu Medical Certifier Name Title II Suzanne Blood MD Address Moreau Family Health Center Route 9, South Glens Falls,NY 12803 Death Certificate Filed District Number Register um er City, Town or Village Glens Falls 56g/ /6 ❑Burial Date Cemetery or Crematory 05/05/2014 Pineview Crematory ['Entombment Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held 2 and/or Address F.- Hold Cl) 0 Date Point of o Transportation Shipment G by Common Destination Carrier El Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home MB Kilmer Funeral Home 01078 Address 136 Main Street, South Glens Falls,NY 12803 Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above Address CC ILI ` Permission is hereby ante to dispose of the human remain describe above as i i icat .. Date Issued 0/ Registrar of Vital Statistics G Yt . UL--<._.. (signature) District Number56"0/ Place 61l,f ,,k-t17 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: IW Date of Disposition 5A0 f/y Place of Disposition a'(►nt�aw 6 :t,�- p LEI (address) to cc (section) (lot number) (grave number) a Name of Sexton or Per n in Charge of Premises 5-- iJAl ( ease print) iii Signature L.-- '4 .Title C1IE041tf (over) DOH-1555 (02/2004)