Loading...
Moore, Clyde NEW YORK STATE DEPARTMENT OF HEALTH -4 5- • Vital Records Section Burial - Transit Permit Name First Middle Last Sex Clyde C. Moore Male Date of Death Age If Veteran of U.S. Armed Forces, January 23,2012 64 War or Dates Vietnam Place of Death Hospital, Institution or Z: City, Town or Village North Creek Street Address Whitewater Manor Ul Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation w Medical Certifier Name Title Daniel Sooriabalan Dr. Address HHF�i,Johnsburg,NY 12843 Death Certificate Filed District Number Register Number City, Town or Village Johnsburg 5655 ❑Burial Date Cemetery or Crematory January 24,2012 Pine View Crematory 111 Entombment Address ®Cremation Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held 9. and/or Address N Hold Cl) 0 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 Alexander-Baker Funeral Home 00035 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom 1- Remains are Shipped, If Other than Above 'El Address Permission is hereby granted to dispose of the human rem 'rim described a • e as indicated. Date Issued / aqi:2-01 A Registrar of Vital Statistics WA2t.• of (signature) District Number 5655 Place Johnsburg I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: iu Date of Disposition t izT/it Place of Disposition P..r `rv►dan,.� 2 (address) W N (section) (lot numbe, (grave number) pName of Sexton or Pers n in Charge f Premises (please print) Signature L. Title C945 Mn4Tc1iC. (over) DOH-1555 (02/2004)