Loading...
Clothier, Delbert NEW YORK STATE DEPARTMENT OF HEALTH qq Vital Records Section Burial - Transit Permit Name First Middle Last Sex Delbert G. Clothier Male Date of Death Age If Veteran of U.S. Armed Forces, 12/03/2016 76 years War or Dates .1 , Place of Death Hospital, Institution or iTi City, TWAIXX'* X Saratoga Springs Street Address SaratogaHospital 0 Manner of Death Q,Natural Cause 0 Accident 0 Homicide 0 Suicide Undetermined Pending Circumstances Investigation tu Medical Certifier Name Title Pedro Ferrando- Ross M ID Address 211 Church Street, Saratoga Springs igi Death Certificate Filed District Number Register Number City, 1-954='Xi x x Saratoga Springs 4501 567 Burial Date Cemetery or Crematory 12/05/2016 Pineview Cremato : ❑Entombment Address ry [, Cremation Queensbury, N Y Date Place Removed Z Removal and/or Held ❑ and/or .. Hold Address 0 Date Point of Il Transportation Shipment G'1 by Common Destination iii Carrier Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address gi Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00448 Address 7 Sherman Ave, Corinth, New York 12822 Name of Funeral Firm Making Disposition or to Whom ti Remains are Shipped, If Other than Above „ Address CC ill CL Permission is hereby granted to dispose of the human remained rib abQ as- dicated. Date Issued 12/05/2016 Registrar of Vital Statistics 4 - (signature) District Number 4501 Place Saratoga Springs `" I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ILI Date of Disposition IL It, Ix Place of Disposition En4.0,, ✓ erdr et to(a,--.. 2 (address) Ul t) M (section) //!! (lot number) (grave number) ca Name of Sexton or Person in Charge of Premi s (7t, Jnb��r h" Z (pl se print) > . Signature Title tirfA}i (over) DOH-1555 (02/2004)