Loading...
Crandall, Clayton `1 33 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Clayton Crandall Male Date of Death Age If Vegan of U.S.Armed Forces, F. November 28, 2018 b "Mar or Dates WW II Z Place of Death Hospital, Institution or W City,Town, or Village Street Address Home G Manner of Death ❑X Natural Cause ❑ Accident ❑ Homicide Suicide ❑ Undetermined ❑ Pending W Circumstances Investigation O Medical Certifier Name Title W John Lukaszewiche and 0 Address VA Clinic Broad Street Glens Falls New York 12801 Death Certificate Filed District Number Register Number City,Town or Village .5'7 ( n Burial Date Cemetery or Crematory Dec . 3 2018 Pine View Crematorium ❑ Entombment Address Cremation Town Of Queensbury Z Date Place Removed 0 E Removal and/or Held - and/or Address I' Hold YI Date Point of 0 ❑Transportation Shipment d by Common Destination Ili Carrier �- Date Cemetery Address o ❑ Disinterment Li Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom X• Remains are Shipped, If Other than Above W Address O. Permission is hereby granted to dispose of the human rema s described above as indicated. Date Issued I/ '.3 O ,c(6/g Registrar of Vital Statistics . .;--�� (signature) District Number 5/ cR L Place 1Y , OQ - �,� 4 , 71- � F I certify that the remains of the decedent identified above were dis $sed of in accordance with this permit on: W Date of Disposition /f"30-I(d Place of Disposition tya, V;c,,,) GCC•n^1 o"/ 2 (address) W 0 O (section) (lot number) (grave number) 0 Name of Sexton or Person in Charge of Premises -TO-In by SVAceiS W (please print) Signature Title C,re.rvcit0( (over) DOH-15 02/2004)