Loading...
Reed, Clifford NEW"YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Clifford Theodore Reed Male Date of Death Age If Veteran of U.S. Armed Forces, November 11, 2017 80 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 58 Ogden Rd Manner of Death Natural Cause Ell Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Li Medical Certifier Name Title Aqeel A. Gillani, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number Ci , Town or Village Queensbury , it®Burial Date Cemetery or Crematory November 15, 2017 Pine View Cemetery 0 Entombment Address ;� 0 Cremation Quaker Road Queensbury,NY 12804 Date Place Removed 1'1 Removal and/or Held f I and/or Address Hold Date Point of i 'n Transportation Shipment by Common Destination Carrier pi El Disinterment Date Cemetery Address " ❑ Reinterment Date Cemetery Address .. Permit Issued to Registration Number o Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 3. Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereb granted to dispose of the human r mains described abo e s indicated. Registrar of Vital Statistics ; Date Issued l (signature) District Numbe ( Place IC --r, r —(. (--)_ i__L__Q__ _...,,,. ._L.,,k_., v.,„„ 4.4., I certify that the remains of the decedent identified above were disposed of in accord ce with t is permit on: pro Date of Disposition 11/15/2017 Place of Disposition Quaker Road Queensbury,NY 12804 - address) - r J (se " (lot number) (grave number) Name of S- il.n or Person in Charge of Premises AJ/• . 6dar- (pl acrint) Signature/%0 e Titl (over) DOH-1555 (02/2004)