Loading...
Clark Sr, George NEW YORK STATE DEPARTMENT OF HEALTH f A ' Vital Records Section Burial - Transit Permit Name First Middle Last Sex George A. Clark,Sr Male Date of Death Age If Veteran of U.S. Armed Forces, January 20, 2013 72 War or Dates . Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address 34 Central Ave 0 Manner of Death n Natural Cause Accident Homicide Suicide Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title 0 Dr Coppens,MD Address Glens Falls,NY Death Certificate Filed District Number Reter Number City, Town or Village Queensbury,NY 5657 ❑Burial Date Cemetery or Crematory January 24, 2013 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address N Hold co O _ Date Point of O Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address tl W CI" Permission is hereby granted to dispose of the hum n remains described a re as indicated. Date Issued\ Z2.12_ 0) Registrar of Vital Statisti .G.- 11../ (signature District Number 5657 Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition E-j- 0 Place of Disposition Zolii•J 614ei t _. 2 (address) W CO Ce (section) / (Yo number) (grave number) p• Name of Sexton or Person in Charge of Premises Illy Slettjir Z ( lease print) W Signature s Title Ca MnTU�,tt.L (over) DOH-1555(02/2004)