Loading...
Davis, Clifton 5-9 / NEW YORK STATE DEPARTMENT O.� HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Clifton J. Davis Male • Date of Death Age If Veteran of U.S. Armed Forces, August 2,2017 95 War or Dates -'14;, Place of Death Hospital, Institution or Z City, Town or Village Warrensburg Street Address Countryside Adult Home ALI Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending W: Circumstances Investigation Medical Certifier Name Title : Bryan Smead MD Address Bolton Health Center,Bolton Landing,NY 12814 V Death Certificate Filed District Number Register Number City, Town or Village Warrensburg 5660 /A • ❑Burial Date Cemetery or Crematory ❑Entombment August 4, 2017 Pine View Crematory Address OX Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address E Hold O Date Point of — — NI j Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom . Remains are Shipped, If Other than Above — Address IX a Permission is hereby granted to dispose of the human re ins desc ibed a ove as in ' ated. Date Issued 8-3-17 Registrar of Vital Statistics Li i 1( .tf=/r (signature) District Number 5660 Place Warrensburg,NY i I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Lu Date of Disposition Sr / Place of Disposition ,)v,t,J eerh,, w (addr ss) co cc (section) (lot number) (grave number) Q• Name of Sexton or r o in Charge of Premises J t,,, /r /,"' 4 Z (please print) tu Signature Title Giz (over) DOH-1555 (02/2004)