Loading...
Clock, Elisabeth NEW YORK STATE DEPARTMENT OF HEATH •� ,'� Vital Records Section Burial - Transit ermit Name First Middle Last Sex Elisabeth A. Clock Female Date of Death Age If Veteran of U.S.Armed Forces, March 5, 2013 60 War or Dates No I- Place of Death Hospital, Institution WCity,Town or Village City of Albany or Street Address Albany Medical Center Manner of Death Natural Undetermined Pendin ® ❑ Accident ❑ Homicide ❑ Suicide ❑ ❑ g III Cause Circumstances Investigation ✓ Medical Certifier Name Title CI Farhana Chaudhary MD Address 43 New Scotland Ave., Albany, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 470 Date Cemetery or Crematory ❑ Burial March 6, 2013 Pine View Crematory ❑ Entombment Address ® Cremation Queensbury, NY Date Place Removed Z Removal and/or Held O ❑ and/or Address H Hold Cl) O Date Point of i1 Transportation Shipment CO ❑ By Common Carrier Destination ❑ Date Cemetery Address Disinterment Date Cemetery Address ❑ Reinterment Permit Issued To Registration Number Name of Funeral Home Huestis Funeral Home, Inc. 00824 Address 25 Maple Street, Eillsboro, NY 12996 F' Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address IX 0- Permission is hereby granted to dispose z::r::t::::i:scr;::: sdI ab e a incated!_ flit) March 5, 2013 ` � ° a ure) , 1 District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: li Date of Disposition 3-1-0 Place of Disposition '6�da� +!✓ C ;hrrfi� � (address) w cn re (section) 4 (lot number) (grave number) 0 Ct g t,){ 3®11+r"t}' Name of Sexton or Person in Charge of Premises (please print) Signature 410.— Title CV/MA-TN, (over) DOH-1555 (02/2004)