Loading...
Anderson, Clarence NEW YORK STATE DEPARTMENT OF HEALTH c '' Vital Records Section Burial - Transit Permit iiiiil Name First Middle Last Sex C1=t1-i. --e Richard Anderson Male > Date of Death Age If Veteran of U.S. Armed Forces, March 13, 2013 67 War or Dates Yes 1966-68 Place of Death Tn. of Moreau Hospital, Institution or 60 Fawn Road City, Town or Village Street Address Cansevoort, NY Manner of Death L$Natural Cause El Accident 0 Homicide 0 Suicide ri Undetermined El Pending Circumstances Investigation Medical Certifier Name Title Roberta Miller MD Address 16 Crimson Oak Court Schenectady New York Death Certificate Filed District Number Register Nu ber i]ig City, Town or Village Tn. of Moreau �,5701 Date Cemetery or Crematory CI Burial March 14 , 2013 Pine View Crematory Address . Cremation 21 Quaker Road Queen.sbury, New York Date Place Removed g ElU❑Removal and/or Held —• and/or Address 5' Hold 0 Date Point of ikID Transportation Shipment a by Common Destination Carrier Disinterment Dafe Cemetery Address ..... Reinterment Date Cemetery Address Permit Issued to M. Kilmer Funeral Home Registration Number ?s' Name of Funeral Home 01078 >> Address 136 Main St. South Glens Falls, New York 12803 > ; Name of Funeral Firm Making Disposition or to Whom f="" Remains are Shipped, If Other than Above a Address iiiiiiii Permission is hereby granted to dispose of the human remains described above as indicated. in Date Issued 3-1 -1 3 Registrar of Vital Statistics 'I ,� I 1 l/ • :1 LLLL1.-� (si nature) �( Place Tn. of Moreau District Number 3 - i I I3 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: faZ Pt,lIt_ Date of Disposition �1S13 Place of Disposition VOL‘,-- rrF (address) ILl CO ti (section) ,14,--v lot niumberl (grave number) 0 Name of Sexton o erson in a of Premises _)e o t ervl.-�' g (please print) Signature .. / /4a ,s.Y (over) DOH-1555 (9/98)