Loading...
Fredette, Clara NEW YORK STATE DEPARTMENT OF HEALTH # rrr Vital Records Section r - Burial - Transit Permit Name First Middle Last Sex Clara Mae Fredette Female Date of Death Age If Veteran of U.S. Armed Forces, March 7, 2015 76 War or Dates 177 Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital 0: Manner of Death Natural Cause El Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending W Circumstances Investigation W Medical Certifier Name Title W Gamal Khalifa, M.D. Dr. Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village 5601 J ❑Burial Date Cemetery or Crematory March 10, 2015 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Plaice Removed ❑ Removal and/or Held • and/or Addressra Hold t Date Point of cL_❑Transportation Shipment 2. by Common DestinatioA O Carrier ❑ Disinterment Date Cemetery Address V. El Reinterment Date Cemetery Address 4 Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address 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 2 Address a: W" 0.: Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 3 J i p I L5 Registrar of Vital Statistics 1�� s. W�'� Und (signature) District Number 5601 Place 6 LMS V,\ .c , y • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W` Date of Disposition 03/10/2015 Place of Disposition Quaker Road Queensbury,NY 12804 2 (address) wrt CO (section) /f(lot number) c (grave number) aName of Sexton or Person in Charge of Premises t "'a as yr (Plee print) Signature IS Title Ce21., 0 (over) DOH-1555 (02/2004)