Loading...
Bogardus, Clara NEW YORK STATE DEPARTMENT OF HEALTH IT h J Vital Records Section Burial - Transit Permit '1 Name First Middle Last Sex Clara Esther Bogardus Female Date of Death Age If Veteran of U.S. Armed Forces, March 22, 2014 90 War or Dates wPlace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death J Natural Cause Li Accident 0 Homicide n Suicide Undetermined ri Pending Circumstances Investigation W Medical Certifier Name Title 13` Michael Miles, M.D Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number ii' City, Town or Village 5601 1 1.4 i 0,, 0 Burial Date Cemetery or Crematory March 24, 2014 Pine View Crematorium ❑Entombment Address '®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z riRemoval and/or Held 0, and/or Address F. Hold CO Date Point of LEI Transportation Shipment by Common Destination Q Carrier Disinterment Date Cemetery Address U ' Reinterment Date Cemetery Address 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 f-4:'', Remains are Shipped, If Other than Above 2i. Address I ' t. Permission is hereby granted to dispose of the human remains described above ag indicated. Date Issued Registrar of Vital Statistics OA '�~� "'' (signature 6 District Number 5601 Place S IV,`S ki y certify that the remains of the decedent identified above were disposed of in accordance with this permit on: AuZ Date of Disposition--- - -__ Place of Disposition - --- • .- - - ar ulf:-.0 Cn {ati4--' 3I cbq (address) iii,Cli (section) (lot nber) (grave number) Name of Sexton or Perso in Charge of Premises lhi. , kOl z (please pri t) W Signature L - .�' Title G 01 (over) DOH-1555 (02/2004)