Loading...
Clark, Gary NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section i • Burial - Transit Permit Name First Middle Last Sex Gary Thomas Clark Male Date of Death Age If Veteran of U.S. Armed Forces, March 15, 2011 50 War or Dates After 1/31/55 Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death❑ Natural Cause X❑ Accident n Homicide n Suicide n Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Tjle Timothy Murphy, ..--orcner Address 52 Haviland Ave Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village .5 epp I 1 : Z 0 Burial Date Cemetery or Crematory March 23, 2011 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of f ❑Transportation Shipment by Common Destination C Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01096 Address S 6c9(7 :i_z. c ,-- f-c%,rfi -di-c,x), , N J 1 ?2.g Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 3 / l g1' / Registrar of Vital Statistics cwCL.— L),:'-ti,e, - " tt ��, l (signature) District Number 5 60 ) Place C �nrsfl\ 1�5 � I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 03/23/2011 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) tt (lot numb r) (grave number) Name of Sexton or Person in Char of Premises ` i`Sk N r- 'sio-ett (please print) ,= Signature Title ( ►i ct (over) DOH-1555 (02/2004)