Loading...
Bush Jr, Raymond rill NEW YORK STATE DEPARTMENT OF HEALTH i `- Vital Records Section � Burial - Transit Permit Name First Middle Last Sex Raymond Paul Bust Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, 1 2-7-1 3 72 War or Dates Yes, 1959-1962 Place of Death • Hospital, Institution or City Of Glens Falls P Glens Falls Hospital Z City, Town or Village Street Address 0 Manner of Death❑x Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined 0 Pending Circumstances Investigation W Medical Certifier Name Title 4 Sean BainMD 102 Park St.AV��lens Falls, New York 12803 Death Certificate Filed city Qf District Nite5 i Re umber City, Town or Village Glens toalls -. ['Burial ' Date - Cemetery or Crematory Dec. 9, 2013 Pine View Crematory ❑Entombment Address EICremation 21 Quaker Road Queensbury, New York 12804 Date Place Removed Z ri Removal and/or Held 2Ljand/or Address F= Hold Cif 0 Date Point of ili❑Transportation Shipment G by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to M. B. Kilmer Funeral Home Registration Number Name of Funeral Home 01078 Address 136 Main St. South Glens Falls, New York 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ILu Permission is hereby granted to dispose of the human re ains de cribed ab a as indica d. iq Date Issued 1 2-9-1 3 Registrar of Vital Statistics �1__,_,0`�; (signature) District Number .56 0/ Place City Of Glens F lls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 1.11 Date of Disposition la_io-13 Place of Disposition g.t 0N0 C irArf... 2 (address) W Vit (section) lot number) (grave number) Ci Name of Sexton or Person i Charge of Premises l h,t� 31mk6t A (plea print) . Signature �Q Ml�i01t' � Title C 1 (over) DOH-1555 (02/2004)