Loading...
Sanderson, Ardelle NEW YORK STATE DEPARTMENT OF HEALTH 4, Vital Records Section t ' Burial - Transit Permit Name First Middle Last Sex ARDELLE V. SANDERSON FEMALE Date of Death Age If Veteran of U.S. Armed Forces, SEPT. 15, 2011 95 War or Dates 14, Place of Death Hospital, Institution or City, Town or Village HARRIETSTOWN Street Address ADRK. MEDICAL CENTER p Manner of Death Natural Cause El Accident Homicide E Suicide Undetermined El Pending 0 Circumstances Investigation ui Medical Certifier Name Title a FRANK JOHN NOCILLA, MD Address 185 OLD MILITARY RD. , LAKE PLACID, NY Death Certificate Filed District Number Register Number City, Town or Village HARRIETSTOWN 1663 0 Burial Date Cemetery or Crematory SEPT. , 16, 2011 PINE VIEW CREMATORY ';s❑Entombment Address ®Cremation GLENS FALLS, NY Date Place Removed g❑Removal and/or Held and/or Address t.lt Hold U 0 Date Point of Trans ortation Shipment ❑ P 0 by Common Destination ,i Carrier Q Disinterment Date Cemetery Address [�Reinterment Date Cemetery Address Permit Issued to Registration Number <1 Name of Funeral Home M. 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 Z Address Lu Permission is hereby granted to dispose of the human re a' s described abov dicated. Date Issued 09/16/11 Registrar of Vital Statistics .f?i-r.,_ (signature) !ii;: District Number 1663 Place s Village of Saranac Lake I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ( i u t, I Date of Disposition ` itlIf1 Place of Disposition cYwU ku (address) Ili CC (section) A , (t t number) (grave number) 0 Name of Sexton or Person in Charge of Premises cH ( L '" ( /ease print) gl Signature.2 AL Title CLIE.41 iO_ (over) DOH-1555 (02/2004)