Loading...
Horner, Sara s 5-?6 NEW YORK STATE DEPARTMENT OF HEALTH 4 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Sara E. Horner PPMA 1 A Date of Death Age If Veteran of U.S. Armed Forces, 12/24/06 91 War or Dates -.. Place of Death Hospital, Institution or City, Town or Village Lace Placid Street Address fJihlein Mercy Center ilk Manner of DeathLij"Natural Cause 0 Accident 0 Homicide 0 Suicide El Undetermined El Pending twil Circumstances Investigation id Medical Certifier Name Title C3 Noci Deda , MD Address Uihlein Mercy Center, Lake Placid, MY 1 2946 Death Certificate Filed District Number Register Number City, Town or Village Lake Placid 1560 ' > ❑Burial Date Cemetery or Crematory] Entombment] 1?/2h/06 Pine View Crematory Address DCremation Glens Falls NY Date Place Removed 2 Z Removal (and/or Held ❑and/or F Address l%t Hold 0 Date Point of E1 Transportation�}.❑ p • Shipment Q by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Clark, Inc. 01146 Address 2310 Saranac Ave. , Lake Placid, NY 12946 Name of Funeral Firm Making Disposition or to Whom 1 - Remains are Shipped, If Other than Above Address IX lti fl Permission is hereby granted to dispose of the human remains described above a indicated. Date Issued 12/2 6/0 6 Registrar of Vital Statistics Z on t cv �', at 1.1 L (signature) District Number 1560 Place Lase Placid (North Elba) , NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z UIDate of Disposition I a/,Iss lGt Place of Disposition ?,nr vi c w C`rem,d c,f i p,,, 14.1 (address) tfl te (section) -1 (lot number) (grave number) fl Name of Sexton or Person in Charge of Premises ( h r,S ett tr 1z ^ (please print) Si nature 9 �/4,14,1 Title C re""''l''r (over) DOH-1555 (02/2004)