Loading...
Savarie Jr, John NEW YORK STATE DEPARTMENT OF HEALTH it Vital Records Section r' V Burial - Transit Permit Name First Middle Last Sex John II. Savarie,Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, November 19,2013 65 War or Dates 1967-1976 .. Place of Death Hospital, Institution or Z City, Town or Village North Elba Street Address 20 Conifer Circle Manner of Death X Natural Cause Accident Homicide Suicide 'Undetermined Pending W Circumstances Investigation y Medical Certifier Name Title Barry Kilbourne Dr. Address 309 County Rt.47,Saranac Lake,NY 12983 Death Certificate Filed District Number Register Number City, Town or Village Town of North Elba 1560 ❑Burial Date Cemetery or Crematory Li Entombment November 21,2013 Pine View Crematory Address El Cremation 21 Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold to 00 Date Point of Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address I 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 t— Remains are Shipped, If Other than Above 2 Address W 1L Permission is hereby granted to dispose of the human re desc ed above as indicated. Date Issued 11-120-2013 Registrar of Vital Statistics // r/ (signature) District Number 1560 Place Town of North Elba I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: LU Date of Disposition ij-LI-13 Place of Disposition Zit." L Ck I-. (address) V) (section) f.(lot number) (grave number) Z Name of Sexton or Person in Charge of Pre ises //,r,� �*nnif W (pl ase print) Signature `� Title 'iyMlA-TX (over) DOH-1555(02/2004)