Loading...
Clothier, Roger 7/ / NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit A,, Name First Middle Last Sex Roger William Clothier Male Date of Death Age If Veteran of U.S. Armed Forces, September 27, 2015 52 War or Dates Place of Death Hospital, Institution or City, Town or Village Street Address Manner of Death Natural Cause ❑ Accident I I Homicide ❑ Suicide ❑ Undetermined ❑ Pending iii Circumstances Investigation Medical Certifier Name Title Michael Sikirica , Dr. Address 50 Broad Street Ste 1 Waterford, NY 12188 Death Certificate Filed District Number Register Number City, Town or Village 0 Burial Date Cemetery or Crematory September 29, 2015 Pine View Crematory r, �❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of (❑Transportation Shipment by Common Destination 0 Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is h reby granted to dispose of the hum emai des Fib 11 s indicated. Date Issued 92/h.s Registrar of Vital Statist. va (signature) District Number 17{5 Place �C9'.-41, '72 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 09/29/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot numbs (grave number) gi Name of Sexton or Pers n in Charge of Premises Hnrt )(K 001 lease print) 111 Si 9 nature f /(4-- Title (over) DOH-1555 (02/2004)