Loading...
Rockwell, Clarence NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Clarence George Rockwell Male Date of Death Age If Veteran of U.S. Armed Forces, • May 19, 2012 86 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Manner of Death Fri.i Natural Cause 0 Accident E Homicide 0 Suicide n Undetermined Pending Circumstances Investigation Medical Certifier Name Title C' Thomas Hafer, Dr. Address 9 Carey Road Queensbury, NY 12804 Death Certificate Filed District Numbed Regist r Number City, Town or Village Fort Edward 5'25-- D ®Burial Date Cemetery or Crematory May 23, 2012 St. Alphonsus Cemetery _:;'❑Entombment Address El Cremation Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of 0 Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address A Permission is he eby anted to dispose of the human ins described ove a indicated. Date Issue. „2 1,1_ Registrar of Vital Statisti _---/----- (signature) 41 District Nu er Place / 171 J' " 4/,,id ,, ,. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 05/23/2012 Place of Disposition Queensbury,NY 12804 (address) 2 3 (s do ) (lot num er) Q (grave number) Name of Se erson in Charge of Premises �� t� '\ (please punt) Signature Title `�� �'/ (over) DOH-1555 (02/2004)