Loading...
Clements, Avon lqc,P vii N. NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Avon H. Clements Male Date of Death Age If Veteran of U.S. Armed Forces, 02 / 13 / 2018 81 War or Dates 1954 - 1976 ,1: Place of Death Hospital, Institution or WCity, Town or Village Wilton Street Address 312 Northern Pines Road g Manner of Death®Natural Cause 0 Accident ❑Homicide E Suicide 0 Undetermined 7 Pending til Circumstances Investigation la Medical Certifier Name Title George S. Knapp MD Address 520 Maple Ave, Saratoga Springs, NY 12866 Death Certificate Filed District Number Register Number i City, Town or Village Wilton riZ f� /) DateCemeteryor Crematory" �` >=Burial 02 / 15 / 2018 Pine View Crematory i.;8 Entombment Address Cremation Queensbury, NY Date Place Removed Removal and/or Held and/or Address Hold Date Point of Q Transportation Shipment by Common Destination Carrier iig'Q Disinterment Date Cemetery Address iNi Q Renterment Date Cemetery Address im.EiPermit Issued to Registration Number kg Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave., Saratoga Sp. , NY 12866 giiii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ice' Permission is hereby granted to dispose of the human remains described above as indicated. ai Date Issued J1,- Registrar of Vital Statistics 7///al `ljy / (signature District Number�{(;/ Place Wilton , New York iL I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Uif Date of Dispositions..— " 1 ir Place of Disposition pint, v;-w GruN4C,cy (address) ILI itf CC (section) (lot number) (grave number) Q ci Name of Sexton or Person in Charge of Premises • 3ef mty/ 3Q LA i f GS. Z � (please print) • tti Signature-" Title �r +�QF (over) DOH-1555 (02/2004)