Loading...
Dove, Raymond It NEW YORK STATE DEPARTMENT OF HEALTH �t Vital Records Section Burial - Transit Permit Name First Middle Last Sex Raymond Pershing Dove Male Date of Death Age If Veteran of U.S. Armed Forces, February 10, 2012 93 War or Dates World War II t. Place of Death Hospital, Institution or iii City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home ai Manner of Death El Natural Cause ❑ Accident ❑ Homicide E Suicide 1-7 Undetermined El❑ Pending ILI o Circumstances Investigation 9 Medical Certifier Name Title Nawed A. Siddiqui, M.D. Dr. Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Nupr Register Number City, Town or Village `'j 73� CO ❑Burial Date Cemetery or Crematory February 10, 2012 Pine View ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of 0. ❑Transportation Shipment CO, by Common Destination G Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address III Reinterment Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address w Permission is h reby ranted to dispose of the human ins describ d bove indicated. Date Issue , .-- Registrar of Vital Statisti 1 V/ .—/ — - (signature) District Numbers 7�.� Place / d�i� e I certify that the remainsof the decedent identified above were disposed of in accordance with this permit on: 4' Date of Disposition 02/10/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) IZ (section) 4/ - (lot number) r (grave number) Ci Name of Sexton or Per p in Charg of Premises ( .,S} r Q.�+ff- 3 % (please print) au Signature t Title Ca631 L4-t-t (over) DOH-1555 (02/2004)