Loading...
Farmer, Shawn 4 °5- NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last 1 Sex Shawn Peter Farmer I Male Date of Death Age l If Veteran of U.S.Armed Forces, September 25,2012 51 War or Dates i_ Place of Death Hospital, Institution or Z City, Town or Village Jay , Street Address 25 Covered Bridge Lane p Manner of Death Ant Natural Cause f]Accident (— Homicide n Suicide Undetermined Pending VCircumstances Investigation w Medical Certifier Name Title Steven Emmons M.D. Address 2233 State Rt.86,Saranac Lake,NY 12983 Death Certificate Filed District Number i Register Number .. City, Town or Village Jay ) 5'1 ❑Burial Date 1 Cemetery or Crematory ❑Entombment September 27,2012 j Pine View Crematory Address ®Cremation 21 Quakeii•Rd.,Queensbury,NY 12804 Date Place Removed Z �Removal and/or Held O and/or Address N Hold N 0 Date I Point of N n Transportation i Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment I 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 i- Remains are Shipped, If Other than Above 2 Address mu a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 09-27-2012 Registrar of Vital Statistics C /1I-Q,jaCk-a. -I i t. (signature) I J District Number 1554 Place 70 uir op tjQ(.) I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition r1lig1I L Place of Disposition Qa0tu, Cf )v&-: W (address) U) E (section) // --(lot number) (grave number) p Name of Sexton or Person in Charge f Premises hi 9 �5• ,'�. Z 1�(please print) w Signature 4Title atii Mrtrait (over) DOH-1555 (02/2004)