Loading...
McCoy, Raymond ft NEW YORK STATE DEPARTMENT OF HEALTH - #: r t -)35 Vital Records Section 1 Burial - Transit Permit Name First Middle Last Sex Raymond Lynn McCoy Male Date of Death Age If Veteran of U.S. Armed Forces, December 4, 2013 67 War or Dates Place of Death Hospital, Institution or City, Town or Village Argyle Street Address 196 Hinds Road tY 9 _` Manner of Death Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending ,A; Circumstances Investigation Medical Certifier Name Title Darci Ann Gaiotti-Grubbs, M.D Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number _ Register Number City, Town or Village Argyle 5-A So 3-1 ❑Burial Date Cemetery or Crematory December 5, 2013 Pine View Crematory.❑Entombment Address „t EjCremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of '. ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address ;x Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01077 Address 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ,' Address , f x' Permission is hereby granted to dispose of the huma ains describ d above as 'ndicated. 7 -C_ Registrar of Vital Statistibs tiA Date Issued \��jl'3 (signature) District Number 5- Place ,. ;. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ', Date of Disposition 12/05/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) i (lot number) (grave number) Name of Sexton or Person in Charge of Premises please print) Signature Title Cei M11-701L (over) DOH-1555 (02/2004)