Loading...
Vanguilder Jr, Clayton • NEW YORK STATE DEPARTMENT OF HEALTH t 33 i Vital Records Section Burial - 1 ransit Permit :':i Name First • Middle Last Sex Clayton Karl Vanguilder Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, 06/05/2013 52 years War or Dates 14 of Death Hospital, Institution or Cit ow Q5(Y4SlitXX Glens Falls Street Address park st_Jens falls, n y ta nner of Death❑Natural Cause 0 Accident ❑Homicide El Suicide ❑Undetermined ending iiiV Circumstances Investigation ;u;i Medical Certifier Name Title Q Timothy F Murphy Coroner • Address 52 Haviland Ave Glens Falls, N Y 12801 D _at Certificate Filed District Number Register Number it owmcj(ilhkfaXX Glens Falls 5601 • 237 Burial iiiDate Cemetery or Crematory ❑Entombment 06/06/2013 Pine View Crematory V;iiAddress 'pC4,yemation Queensbury, NY • Date Place Removed Z Removal and/or Held pz,❑and/or Address to Hold C Date Point of Transportation Shipment O by Common Destination Carrier Q Disinterment Date Cemetery Address • Q Reinterment Date • Cemetery Address Permit Issued to Registration Number Ilg Name of Funeral Home Maynard D. Baker Funeral Home 01130 Address 11 Lafayette Street Queensbury, N Y 12804 II Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address Permission is hereby granted to dispose of the human remains desc ibed� above • icated. lig Date Issued 06/06/2013 Registrar of Vital Statistics � t✓ (signature) District Number 5601 Place Glens Falls y /cat'I I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k til Date of Disposition (Di to Place of Disposition 4::: 1 ., ell rrve- (address) LU tfl IC (section) X_IsiltiremberSt (grave number) d Name of Sexton or Pers in Charge o Premises �rA ( ease print) 1 - _ r1y Signature Title 14Z�Y1. 9 C (over) • DOH-1555 (02/2004)