Loading...
Akley, Clarence f • k, //i/ 6-Z-/YORK STATE DEPARTMENT OF HEALTH C Vital Records Section Burial - Transit Permit Name First Middle Last Sex Clarence S. Akley Male Date of Death Age If Veteran of U.S. Armed Forces, July 16,2015 82 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital a Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending = Circumstances Investigation ui Medical Certifier Name Title Address Death Certificate Filed District Number Register.Number City, Town or Village Glens Falls 5601 ❑Burial Date Cemetery or Crematory Entombment July 20, 2015 Pine View Crematory Address El Cremation 21 Quaker Rd., Queensbury, NY 12804 Date 1 Place Removed Z Removal and/or Held and/or Address H Hold U) i O Date Point of u) Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg, NY 12885 Name of Funeral Firm Making Disposition or to Whom h Remains are Shipped, If Other than Above 'r Address tit Permission is hereby granted to dispose of the human re ains scribed.above as i • •d. Date Issued 07 c)D cp/5'- Registrar of Vital Statistics �T 2? 1 e (signature) District Number 5601 Place 2;(- - - ee_�% e I certify that the remains of the decedent identified above were disposed of in accordance wit this permit on: W Date of Disposition 71z1igs- Place of Disposition it-,, t r .tot,„..- W (address) U) re (section) _ (lot number (grave number) pr;^Name of Sexton or Person in Charge of Premises ', thptit Z Q (please print) W Signature .�(�.... Title nt4A (over) DOH-1555 (02/2004)