Loading...
Holmes, Raymond NEW YORK STATE DEPARTMENT OF HEALTH 4ir 126., Vital Records Section Burial - Transit Permit i VI Name First Middle Last Sex Raymond Holmes Male Date of Death Age If Veteran of U.S. Armed Forces, • x 11/30/2018 59 Years War or Dates;. Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Ci Manner of Death g Natural Cause Accident El Homicide D Suicide n Undetermined Pending Circumstances Investigation N _ Medical Certifier Name Title David Cunningham MD Address 100 Park St,Glens Falls,New York 12801 y Death Certificate Filed District Number Register Number '- Ci: ty, Town or Village Glens Falls 5601 566 ❑Burial Date Cemetery or Crematory 12/04/2018 Pine View Crematory ❑Entombment Address ®Cremation Queensbury Town, New York rl iDate Place Removed Removal and/or Held and/or Address Hold Date Point of [:Transportation Shipment by Common Destination • Carrier Q Disinterment Date Cemetery Address r;y Reinterment Date Cemetery Address '• Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 ,x, Address • 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom l Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 12/03/2018 Registrar of Vital Statistics Ro6ertA Curtis(ECectronicaCCy Signed) (signature) District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition a-,1,-i g Place of Disposition i h k, V►`w Grt,I'C9 iC C y (address) g (section) (lot number) (grave number) ec- Name of Sexton or Person in Charge of Premises �i f mc,7 S ;C c (please print) Signature „ Title Gfv a"1-C,}t'r (over) DOH-1555 (02/2004)