Loading...
Porlier, Clarissa -14 NEW YORK STATE DEPARTMENT OF HEALTH T 1 3�-�-- Vital Records Section Burial - Transit Permit Name First Middle Last Sex Clarissa Lyn Porlier Female Date of Death Age If Veteran of U.S. Armed Forces, July 13, 2011 19 War or Dates ��. Place of Death Hospital, Institution or w City, Town or Village Street Address 4383 State Route 29 Manner of Death❑ Natural Cause Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending U Circumstances Investigation W] Medical Certifier Name Title Michael Sikirica MD, Address 50 Broad Street Waterford, NY 12188 Death Certificate Filed District Number Register Number City, Town or Village ❑Burial Date Cemetery or Crematory July 20, 2011 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held O and/or Address p Hold Date Point of 0. ❑Transportation Shipment CO'' by Common Destination a Carrier Date Cemetery Address ❑ Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00276 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address a Permission is hereby granted to dispose of the human re ains described above as Inds ated. -�- Date IssuedE),7-/$ Registrar of Vital Statistics 0�-t-1-v C (signature) District Number 6 7414 Place` [ - `-V) 3 t I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: wDate of Disposition ")-21- k. Place of Disposition Ptnr`V to Crrrt-c if<<^- (address) W (.0 (section) Ity (lot number)c (grave number) aName of Sexton or Per n in Charge o Premises l Vtt`��� � `� ""�(1' L. I(plle„ase print) Signature Title at, wtrv�C (over) DOH-1555 (02/2004)