Loading...
Clear, Gloria NEW YORK STATE DEPARTMENT OF HEALTH -"` '` 1t ( 0 Vital Records Section Burial - Transit Permit ; Name First -Middle Last Sex Gloria Ellen Clear Female Date of Death Age If Veteran of U.S. Armed Forces, June 13, 2018 90 War or Dates tPlace of Death Hospital, Institution or 14 City, Town or Village South Glens Fags Street Address 28 Circle Drive Manner of Death a Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending 41- Circumstances Investigation W., Medical Certifier Name Title 0't Suzanne Blood, M.D. Dr. mil Address 14 Manor Drive Queensbury, NY 12804 _ Death Certificate Filed District Number Register Number City, Town or Village ❑Burial Date Cemetery or Crematory June 18, 2018 Pine View Crematorium • ❑Entombment Address • ®Cremation Quaker Road Queensbury,N412804 _,;46 Date Place Removed ❑ Removal and/or Held 0 and/or Address ,i.., Hold Pine View Crematorium Otz Date' Point"of wa❑Transportation Shipment co by Common Destination , Carrier ❑ Disinterment Date ' Cemetery Address ❑ Reinterment Date Cemetery Address 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 Fa , NY 12839 Name of Funeral Firm Making Disposition or to Whom F Remains are Shipped, If Other than Above Address 'W ,. d. Permission is hereby ranted to dispose of the human rema" escribed abo a in icated. x§g Date Issued 4/t(/f Registrar of Vital Statistics (signature) District Number y5..19 Place Vt //t f t,Q�S Rik- , 3 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ' Date of Disposition 06/18/2018 Place of Disposition Quaker Road Queensbury,NY 12804 (address) =LLI ,00 r (section) /'I (lot number) (grave number) pName of Sexton or Person in Charge of Premises 1 Are. L �l„� I!' t lease print) Signature ilt"-- Title llZfrr/TWR (over) DOH-1555 (02/2004)