Loading...
Michon, Claire NEW YORK STATE DEPARTMENT OF HEALTH 4 1 1% Vital Records Section Burial - Transit Permit Name First Middle Last Sex Claire Susan Michon Female Date of Death Age If Veteran of U.S. Armed Forces, April 3, 2012 59 War or Dates I Place of Death Hospital, Institution or Lu City, Town or Village Glens Falls Street Address 161 Bay St. WManner of Death❑ Natural Cause 0 Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending W Circumstances Investigation W Medical Certifier Name Title C Michael Sikirica MD, Address 50 Broad Street Waterford, NY 12188 Death Certificate Filed Distri mb 1 Register Number City, Town or Village 49-1 0 Burial Date Cemetery or Crematory April 6, 2012 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held • and/or Address F Hold N Date Point of j0 ❑Transportation Shipment Cl) by Common Destination ❑; Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address El Reinterment 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 1— Remains are Shipped, If Other than Above • Address IX LLl CL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 0 4 1 5 J )z_ Registrar of Vital Statistics W .A, ,Q k.A.) (signa ure) District Number S 6 O I Place 6 S PA us , N I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition ? ,1 ( 1°42 Place of Disposition /1„�L.) Crenatt�„ 1 (address) W re (section) (lot number) (grave number) D' Name of Sexton or Person in Charge o Premises �nsfir- S#0/cf- Z (please print) LU Signature ./" Title CQC(Mkt-Cq2. (over) DOH-1555 (02/2004)