Loading...
Guyette, Raymond NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section 4 Burial - Transit Permit Name First Middle Last Sex Raymond G. Guyette Male Date of Death Age If Veteran of U.S. Armed Forces, March 23, 2013 65 War or Dates Navy Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause Accident E Homicide E Suicide Name Title Undetermined n Pending Circumstances Investigation "� Medical1 Certifier { John Stoutenberg,MD Address > ' Glens Falls,NY 12801 fl Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,NY 5601 // El Burial Date Cemetery or Crematory ❑Entombment March 26, 2013 Pine View Crematorium Address ❑x Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed z C Removal and/or Held and/or Address H Hold N aDate Point of N Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address 111 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 `r Name of Funeral Firm Making Disposition or to Whom , Remains are Shipped, If Other than Above Address tt t;t,a Permission is hereby granted to dispose of the human iemains describe bove as in. >.. Date Issued Registrar of Vital Statistics a, , _ 4/--( ( ignature) \ District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition 3•fl-‘3 Place of Disposition ZV,,t,,,, �ry r..ttt,vN- Z (address) W Cl) re (section) lot number) ( (grave number) pName of Sexton or Person in Charge of Premises l l f n„p�} Z i(please print) W Signature Title Ca it)AID(Z (over) DOH-1555(02/2004)