Loading...
Barody, Clifford NEW YORK STATE DEPARTMENT OF HEALTH O 11,-) li Vital Records Section Burial - Transit Permit Name First Middle Last Sex Clifford Earl Barody Male Date of Death Age If Veteran of U.S. Armed Forces, 03/10/2014 72 years War or Dates 1- Place of Death Hospital, Institution or Z City, Tow )/iIXX Glens Falls Street Address Glens Falls Hospital 0 Manner of Death❑aatural Cause 0 Accident D Homicide 0 Suicide riUndetermined 0 Pending lU Circumstances Investigation W Medical Certifier Name Title John P Stauterburg M D Address 102 Park Street Glens Falls, N Y 12801 Death Certificate Filed District Number Register Number City, Tow /iIXX Glens Falls 5601 116 ❑Burial Date Cemetery or Crematory ❑Entombment 03/12/2014 Pine View Crematorium Address ❑cremation Queensbury, NY 12804 Date Place Removed CZ❑Removal and/or Held 2 and/or Address M Hold IA 0 Date Point of 3 Transportation Shipment G by Common Destination Carrier El Disinterment Date Cemetery Address . El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 ;` Address 402 Maple Street Saratoga Springs, NY 12866 Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above Address IU Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 03/11/2014 Registrar of Vital Statistics C3cLA. - s. ,0.,\- . ) (sig attire) District Number Place 5601 Glens Falls) I certify that the remains of the decedent identified above were disposed of in acc rdance with this permit on: W. 3-/3 Date of Disposition 7V Place of Disposition ,�N6 4.4./ 1 0�,G,l� (address) ILI CC (section) (lot number) (grave number) 2 /Name of Sexton 5:1 P s in Charge of Premises Z �i / (please rIn_t)/ 141. Signature ! 1 Title C /L �i/157 (over) DOH-1555 (02/2004)