Loading...
Howard Sr, Clifton NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex 6 E 66 Clifton Floyd Howard Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, October 14, 1995 66 War or Dates Place eath Hospital, Institution or Cit , Town r Village Kingsbury Street Address Geer Rd. :;. Manner of Death❑Natural Cause Accident 0 Homicide 0 Suicide Undetermined Pending % Circumstances Investigation 7. Medical Certifier Name Title Donald, Coroner Pushee (Solis MD was pathologist Address Box 191 , Salem, NY 12865 Deat ficate Filed District Number Register Number Cit Tow rVillage Town of kingsbu y 5762 013 Date Cemetery or Crematory ❑Burial October 16, 1995 Pine View Crematorium ® x Address Cremation Tn of Aueensbury, MY 12804 Date Place Removed Z❑Removal and/or Held 0 and/or Address aHold 0 Date Point of Z.N Q Transportation Shipment fl by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home Inc. 00310 Address P.O. Box 67, 68 Rain St., Hudson Falls, N.Y. 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 10-16-95 Registrar of Vital Statistics (signatur District Number 5762 Place Town of Kingsbury, New York I certify that the remains of the decedeni identified above were disposed of in accordance with this permit on: W Date of Disposition/�"`bPlace of Disposition rhfi� r L' ,� �[J (address) Uj tl� (section) (lot number) ( ave number) 0 Name of Sexton or Person in arge of Prenjises - (please print) Signature Title DOH-1555 (10/89) p. 1 of 2 VS-61