Loading...
Gallant, Raymond NEW YORK STATE DEPARTMENT OF HrH Z�'C Vital Records Section Burial - Transit Permit Name First Middle Last Sex , Raymond Francis Gallant Male 113. Date of Death Age If Veteran of U.S. Armed Forces, , * -,+018 96 Years War or Dates 1942-1948 Ir`r 'face of Dease- th Hospital, Institution or ity, own or Village Saratoga Springs Street Address Wesley Health Care Center Inc ner of Death Natural Cause ❑Accident El Homicide El Suicide El Undetermined ri Pending '. Circumstances Investigation . ! Medical Certifier Name Title 01 Diane Westbrook NP Address 131 Lawrence St,Saratoga Springs,New York 12866 h Certificate Filed District Number Register Number City, Town or Village Saratoga Springs 4501 182 urial Date Cemetery or Crematory 03/28/2018 Pine View Crematorium --.`Q Entombment Address Cremation Queensbury Town. New York Date Place Removed • D Removal and/or Held and/or Address Hold Date Point of Transportation Shipment by Common Destination •- Carrier • Disinterment Date Cemetery Address Q Renterment Date Cemetery Address _ Permit Issued to Registration Number ,,. Name of Funeral Home Carleton Funeral Home Inc 00281 Address 68 Main Stpo Box 67,Hudson Falls,New York 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address t'. "'• Permission is hereby granted to dispose of the human remains described above as indicated. W, Date Issued 032612018 Registrar of Vital Statistics Jain P Franc ,(Etectronicair Sijne4) (signature) y=. District Number 45Q1 Place Saratoga Springs, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ex Date of Disposition '3—,-53_. 1 7 Place of Disposition Pfns' v.t,� c t�:muAAaeV (address) iii (1)' i (section) (lot number) (grave number) j Name of Sexton or Person in Charge of Premises J z,r M1,y 5 Z,v+ r,LS (please print) Ili Signature f eo " (2fig,i - Title C.drmct-joir (over) DOH-1555 (02/2004)