Loading...
LaHart, Russell qlt NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex RUSSELL J. LaHART MALE Date of Death Age If Veteran of U.S. Armed Forces, SEPT. 24, 2011 80 War or Dates KOREAN Place of Death Hospital, Institution or City, Town or Village • Q[JEENSBURY Street Address THE PINES NURSING HOME • Manner of Death ®Natural Cause ❑Accident El Homicide ❑Suicide ❑ Undetermined ❑Pending W Circumstances Investigation W Medical Certifier Name Title WILLIAM M. PARKER, MD Address 170 WARREN STREET, GLENS FALLS, NY Death Certificate Filed District Number Register Number City, Town or Village LIBurial Date Cemetery or Crematory SEPT. 28, 2_011 PINE VIEW CREMATORY Entombment Address ®Cremation Q[1EENSB[JRY, NY Date Place Removed Z Removal and/or Held ❑and/or � Address Cl)) Hold O Date Point of Transportation Shipment N ❑ O by Common Destination Carrier Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home 4• B. CLARK, INC. 01094 Address 2310 SARANAC AVE. , LAKE PLACID, NY 12946 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above '; Address PL Permission is hereby granted to dispose of the human remains descriis d -bove a iodic Date Issued 09/26/11 Registrar of Vital Statistics (signature) District Number 5601 Place Q[JEENSB[JRY, ;STY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tLI Date of Disposition 9 In ((I Place of Disposition `c):+4 VtiJJ ery-d df)vti (address) 111 j (section) 71 (lot num ') (grave number) ci Name of Sexton or P rson in Charg of Premises r,s J•ht ' (please print) Signature Title CAPAIW , (over) DOH-1555 (02/2004)