Loading...
Carlsen, Clarence NEW YORK STATE DEPARTMENT OF HEALTH t. 7 r ti it Vital Records Section Burial - Transit Permit Name First Middle Last Sex Clarence Carlsen Male Date of Death Age If Veteran of U.S. Armed Forces, 08/08/2012 77 years War or Dates 1953 - 1955 N Place of Death Hospital, Institution or Z 1:11City, Tow A/i XX Glens Falls Street Address Glens FallsHospital ▪ Manner o eath Natural Cause 0 Accident 0 Homicide 0 Suicide 0 Undeterrmined ❑Pending �1 Circumstances Investigation iii Medical Certifier Name Title David T. Slingerland M D Address 100 Park St Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, ToweAAA z.VillamXX Glens Falls 5601 376 El Burial Date Cemetery or Crematory ,: DEntombment 08/08/2012 Pine View Crematorium Address ❑Cemation Queensbury, NY 112804 Date Place Removed 9❑Removal and/or Held and/or Address f= Hold Date Point of Cti Transportation Shipment O by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address ig Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01130 » Address 11 Lafayette Street Queensbury. N Y 12804 iq Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above 2 Address ill IX ` Permission is hereby granted to dispose of the human remains described above as indicated. iii Date Issued 08/08/2012 Registrar of Vital Statistics IA)G rsignate District Number 5601 Place Glens Falls) N y (4.60I !- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ill Date of Disposition B-1-tti Place of Disposition e4 titw 6140Nth- 2 (address) LU U ir (section) - (lot number) (grave number) ct Name of Sexton or Person in Charge of Premises l't'st ,' .�l«,4it Z r (please print) Signature L Title Cnc.pipej,oYL (over) DOH-1555 (02/2004)