Loading...
Crocker, Claudette NEW YORK STATE DEPARTMENT OF HEALTHY ° 'l / 7 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Claudette Crocker Female Date of Death Age If Veteran of U.S. Armed Forces, February 16, 2011 -1-7 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital - Manner of Death ElNatural Cause Accident Homicide 0 Suicide 0 Undetermined Pending Circumstances Investigation Medical Certifier Name Title John P. Stoutenburg, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed Dis der i umber City, Town or Village n?a 4 a❑Burial Date Cemetery orCrematory February 17, 2011 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held -. and/or Hold Address Date Point of a Li Transportation Shipment Ott by Common Destination Carrier 0 Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01097 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address remains described b ve as indicated. Permission is hereby tgranted to dispose of the human ema� sabove Date Issued 21 17/ f) Registrar of Vital Statistics 1Wcx& X ) (sign ure) District Number 5-60 I Place b L.n..S \\s (\ I I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 02/17/2011 Place of Disposition Quaker Road Queensbury,NY 12804 (address) & :: (section) (lot nu ) (grave number) Name of Sexton or Pe n in Char of Premises (irruf'Jer r - (please print) g til --Si nature Title City=rvi►TC (over) DOH-1555 (02/2004)