Loading...
Duval, Clifford NEW YORK STATE DEPARTMENT OF HEALTH t 4 4. -7 r_7_ Vital Records Section Burial - Transit Permit R -4 Name First Middle Last Sex Clifford Henry Duval Male Date of Death Age If Veteran of U.S.Armed Forces, December 21, 2013 91 War or Dates rF Place of Death Hospital, Institution or t1r1., City, Town or Village Queensbury Street Address The Stanton Nursing & Rehab. Center CI Manner of Death a Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation W, Medical Certifier Name Title tj Suzanne M Blood, MD, s; Address 14 Manor Dr. Queensbury, NY 12804 Deat "Certi sate Filed CD.4strict Number R gister ber Cit j own or Village � L9 ¶f I ❑Burial f Date Cemetery or Crematory December 24, 2013 Pine View Crematorium ❑Entombment Address 1 ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal 0 and/or and/or Held Hold Address �. St. Mary's Cemetery Date Point of a. El Transportation Shipment 01, by Common Destination in Carrier 0 Disinterment Date Cemetery Address 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 Remains are Shipped, If Other than Above Address 1 WAL Permission is hpraby_ ranted to dispose of the human r mans describ d above a indicated. :, Date Issuer_ 13.1 UlSegistrar of Vital Statistics % ra (L,__. (signature) District Number cLo c h Place - . C_- - certify that the remains of the decedent identified above were disposed of in accordance ith th. permit on: i-=` iii Date of Disposition 1a z1 p 11}'4't1.3 Place of Disposition ge .tom 64r , (address) ill ir= (section) (1 number) (grave number) 0 Name of Sexton or Person incharge of emises /Ic)41 �3 � (pleas print) Signature IL Title ceekvilorroit (over) DOH-1555 (02/2004)