Loading...
Festa, Eugenio NEW YORK STATE DEPARTMENT OF HEALTH , i Vital Records Section Burial - Transit Permit Name First Middle Last Sex Eugenio Festa Male Date of Death Age 1 If Veteran of U.S. Armed Forces, November 15,2012 73 War or Dates F.. Place of Death Hospital, Institution or Z City, Town or Village North Elba Street Address 323 Whiteface Inn Lane p Manner of Death C Natural Cause [1 Accident ❑Homicide ❑Suicide n Undetermined U Pending ui Circumstances Investigation W Medical Certifier Name Title CI George S.Cook M.D. Address 309 CR 47,Saranac Lake,NY 12983 Death Certificate Filed District Number Register Number City,Town or Village North Elba 1560 I ❑Burial Date Cemetery or Crematory ❑Entombment November 19,2012 Pine View Crematory Address ®Cremation 21 Quaker Rd., Queensbury,NY 12804 Date ' Place Removed Z ❑Removal I and/or Held and/or Address E Hold V) O Date Point of N U Transportation Shipment p by Common Destination Carrier F Disinterment Date Cemetery Address ni Reinterment Date Cemetery Address • Permit Issued to Registration Number Name of Funeral Home M.B. Clark,Inc. 01075 Address 2310 Saranac Ave.,Lake Placid,NY 12946 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above 2 Address W U. Permission is hereby granted to dispose of the human re .ins descri ed above as indicated. / ii /'� Date issued //—J — 2 /. Registrar of Vital Statistics iI�(./ ,�Ci (signature) District Number 1560 Place North Elba I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tuDate of Disposition II-j1-0_ Place of Disposition et.i.,(k...) i�r, o ft i,_(address) W CO Or (section) Ae (lot number) (grave number) pName of Sexton or Person in Char of Premises n, .r`Ar(3' Z V (please print) W Signature61-, — Title ea fli K�Q, (over) DOH-1555(02/2004)