Loading...
Clum, Michael NEW YORK STATE DEPARTMENT OF HEALTH r ---.. * 3 3 2.- Vital Records Section Burial - Transit Permit 4 Name First Middle Last Sex Michael Raymond Clum Male Date of Death Age If Veteran of U.S. Armed Forces, Al April 27, 2016 65 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address FORT HUDSON HEALTH CARE FAC. bji Manner of Death El Natural Cause ❑ Accident El Homicide ❑ Suicide ❑ Undetermined Pending Circumstances Investigation 4 Medical Certifier Name Title Carrie Miran, Address St"- 9 Carey Road Queensbury, NY 12804 Death Certificate Filed District Number Register Register Number � City, Town or Village o2o E 0 Burial Date Cemetery or Crematory April 28, 2016 Pine View Crematorium s.0 Entombment e,,,,i` Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed zriRemoval and/or Held : and/or Address Hold Date Point of 0 Transportation Shipment by Common Destination la Carrier El Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address 'P! Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address S 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 ;° Address Ul CL Permission is hereby granted to dispose of the human r m ' s described ab�ve a ;indicated. 1°1 Date Issued 14'c3)-8-i(p Registrar of Vital Statistics V �, (si nature) District NumberSr/55 Place)!cU A. /}� tVGUan-Ci ,: I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 04/28/2016 Place of Disposition Quaker Road Queensbury,NY 12804 g (address) (section) (lot number) (grave number) 131 Name of Sexton or Person in Charge of P mises �1 of - 5,1400 zi(please print) W E Signature t Title (over) DOH-1555 (02/2004)