Loading...
Saloetnik, John INNEW YORK STATE DEPARTMENT OF HEALTH '_` I S" Vital Records Section Burial - Transit Permit Name First Middle Last Sex John Saletnik Male Date of Death Age If Veteran of U.S. Armed Forces, March 31,2013 91 War or Dates H Place of Death Hospital, Institution or Z City, Town or Village North Elba Street Address 38 Liberty Hill Lane Manner of Death '�Natural Cause Accident Homicide Suicide Undetermined - Pending W Circumstances Investigation w Medical Certifier Name Title O Josh Swartzburg MD. Address Church St.Lake Placid,NY 12946 Death Certificate Filed District Number Register Number/v. City, Town or Village Town of North Elba 1560 ❑Burial Date Cemetery or Crematory ❑Entombment April 1,2013 Pine View Crematory Address El Cremation 21 Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z 1-1 Removal and/or Held and/or Address H Hold M p Date Point of 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 C W a. Permission is hereby granted to dispose of the human remai described a ve as indicated. Date Issued 04-01-2013 Registrar of Vital Statistics Q4y(((Ga) ` (signatu ) District Number 1560 Place Town of North Elba H I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z tit Date of Disposition 4I-+{•t3 Place of Disposition ,;tOtia �- orivA- t (address) tL CO re (section) � (lot number) (grave number) Q Name of Sexton or Person in Charge f Premises `rc$14,- �?hrolf Z (0ease print) to Signature 4\sL_ Title (-VC r'1R C(JtZ. (over) DOH-1555(02/2004)