Loading...
Aliyev, Yuriy NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Yuriy Aliyev Male Date of Death Age If Veteran of U.S. Armed Forces, January 2,2014 76 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Lake Placid Street Address 73 Seneca Trail 0 Manner of Death n Natural Cause I I Accident Homicide Suicide Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title O Woods McCahill,MD Address Placid Memorial Health Center,AMC-Lake Placid,Lake Placid,NY 12946 Death Certificate Filed District Number Register Number City, Town or Village Village of Lake Placid 1523 ❑Burial Date Cemetery or Crematory January 3,2014 Pine View Crematory Entanbnient Address CI Cremation 21 Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z I +Removal and/or Held and/or Address H Hold N O Date Point of N I I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address 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 i— Remains are Shipped, If Other than Above 2 Address DC a Permission is hereby granted to dispose of the human re s de ribe bovee//as indicated. Date Issued 1-2-2014 Registrar of Vital Statistics �uya ( I! (signature) District Number 1523 Place Village of Lake Placid I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: wDate of Disposition I/1 IN Place of Disposition ?n.t W (address) U) (section) f1 ( t qumber) (grave number) Q Name of Sexton or Person in C rge of Premises ` r:r r st h� (phase print) eftemitcy Signature L Title (over) DOH-1555(02/2004)