Loading...
Cloutier, Herbert NEW YORK STATE DEPARTMENT OF HEALTH l ` 1 # sts Vital Records Section Burial - Transit Permit ti Name First Middle Last Sex Herbert LaForest Cloutier Male I, Date of Death Age If Veteran of U.S. Armed Forces, July 12, 2018 72 War or Dates IN Place of Death Hospital, Institution or City, Town or Village Hudson Falls Street Address 41 John Street ', Manner of Death 0 Natural Cause Accident Homicide Suicide Undetermined Pending �g Circumstances Investigation i11.. Medical Certifier Name Title Michael Sikirica MD, Address 50 Broad Street Waterford, NY 12188 Death Certificate Filed District Number Register Number City, Town or Village 51 2.4, /� ❑Burial Date Cemetery or Crematory N _= July 13, 2018 Pine Vew Crematorium ❑Entombment Address ®Cremation Queensbury,NY 12804 Date Place Removed Removal and/or Held and/or Address Hold Xtt. Date Point of ❑Transportation Shipment fl by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ,,3. Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom 1' Remains are Shipped, If Other than Above Address lc Permission is hereby granted to dispose of the human remains ascribed above as indicated. Date Issued `7-/B - t Registrar of Vital Statistics """ oj e c -Q� i_.--0-._ g,, 111SSS - (signature) District Number__ '71_ Place �, ( � S�„� to Oct _ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: iii Date of Disposition 07/13/2018 Place of Disposition Queensbury,NY 12804 2 (address) (section) P I t number) Name of Sexton or Perso in Charge of Premises td4 L S (grave number) (plebse print) Signature4-- Title t(rl"ir1 (over) DOH-1555(02/2004)