Loading...
Moses Sr, Clifford NEW YORK STATE DEPARTMENT OF HEALTH ` It to Vital Records Section Burial - Transit Per it ig Name First Middle Last Sex iigi "l forte fLmfolED A. Moses Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, 9/1 /201 6 95 War or Dates WWII .1 Place of Death Hospital, Institution or Lake Luzerne City, Town or Village Lake Luzerne Street Address 1 760 Glens Falls Mtn. Rd q Manner of Death 0 Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ri❑Pending ILI Circumstances Investigation iti Medical Certifier Name Title O. George Siniaphn MD Address 604 Palmer Avnue, Corinth, NY : Death Certificate Filed District Number Register Nyjnber City, Town or Village Lake Luzerne v ffi❑Burial Date Cemetery or Crematory ❑Entombment 9/2/16 Pine View Crematory ffi Address ®Cremation Quaker Road, Queensbury, NY Date Place Removed Removal and/or Held and/or Address �= Hold 0 a Date Point of M El t Transportation Shipment L5 by Common Destination 61 Carrier Disinterment Date Cemetery Address ni ❑Reinterment Date Cemetery Address :' Permit Issued to Registration Number , Name of Funeral Home Densmore Funeral Home co L{L,� 27 : Address 7 Sherman Avenue, Corinth, NY 12822 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address I lI Permission is hereby granted to dispose of the human remains describ- , a•ova, as indicated. Q '.: Date Issued 9'- a-j� Registrar of Vital Statistics ��'� /C�r X-4 a� . �V/ /J ","` . (signature) District Number Plac ' A I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k l� Date of Disposition 9IZ(16 Place of Disposition l�Vf) 6r 1v;+-- x (address) tii 0) (section) ,.(lot number?- (grave number) E. Name of Sexton or Person in Charge of Premises dirrts-, JcN01 2 Aase print) • Signature Title117,k4077-14 (over) DOH-1555 (02/2004)