Loading...
Clark, Jack NEW YORK STATE DEPARTMENT OF HEALTH a A Vital Records Section Burial - Transit Permit 2 3t Name First Middle Last Sex pc Jack Joseph Clark Male ggt Date of Death Age If Veteran of U.S. Armed Forces, 12/03/2018 58 War or Dates Place of Death Hospital, Institution or City, Town or Village Pottersville Street Address Deceased's Residence Manner of Death Q Natural Cause El Accident 0 Homicide 0 Suicide 1.2 Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title At Shannon Evellis, OW Address itt 6223 State Rte 9 Chestertown NY 12817 .. ! Death Certificate Filed District Number City, Town or Village C.,�,e5-���( `- 5Q)5c Register Number Ito rf.�'El Burial DateCrematory ` 12/05/2018 /1 /ems CI-e 4 /0 0 t/ - :�„,„ ❑Entombment �' Address �� -„, / �, /_, . r FA®Cremation l� /�/ Date Place Removed 0 Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment '= by Common Destination Carrier to, Li Disinterment Date Cemetery Address If #v Reinterment Date Cemetery Address 0 j Permit Issued to ,fi Registration Number Att Name of Funeral Home Barton-McDermott Funeral Home, Inc. 00141 Address '4" 9 Pine St/P.O. Box 455 Chestertown NY 12817 y t Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address i Permission is hereby granted to dispose of the human remains d s ' d above as'ndicated. Date Issued (a'0`(--, Ul 2 Registrar of Vital Statistics ' (si ture District Number 5(0. Sa Place `..,, cpc C(Aes��t,— ii .k I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: v Date of Disposition I Z/S.Ill' Place of Disposition ?mi.. 41,400t'6.... : (address) (section) A(lot number) (grave number) ki 4 Name of Sexton or Person in Charge of P emises t 11t•� ¢�►►+it a (please print) $ Signature A Title tiW'4l1YL (over) DOH-1555(02/2004)