Loading...
Macnab, Alice YORK STATE DEPARTMENT OF HEALTH y r s: A Records Section :E MS Burial - Transit Permit Name First Middle Last Sex Alice H. Macnab Female Date of Death Age If Veteran of U.S. Armed Forces, March 30,2013 80 War or Dates Ir Place of Death Hospital, Institution or Z City, Town or Village Lake Placid Street Address 10 Dooling Way pManner of Death X Natural Cause I 'Accident Homicide Suicide Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title 0 David A.Johnson,MD M.D. Address 2249 State Rt.86,Saranac Lake,NY 12983 Death Certificate Filed District Number Register Number City,Town or Village Village of Lake Placid 1523 / ❑Burial Date Cemetery or Crematory April 5,2013 Pine View Crematory Entombment Address 0 Cremation 21 Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold U) 0 Date Point of N 1 I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address I IPermit 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 i Address W W a Permission is hereby granted to dispose of the human reins des ibe above as indicated. Date Issued 04-01-2013 Registrar of Vital Statistics /a•ti,ite- ,„,/,„. /' (signet e) District Number 1523 Place Village of Lake P acid I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z r) ii w Date of Disposition &-S_t3 Place of Disposition <,,v ii i( a vref (address) W U) OC (section) � lot numbed (grave number) oName of Sexton or P rson in Char a of Premises lrA1 n Z 17(please print) W 1 Title CtLEMdtC. Signature . (over) 4-1555(02/2004) Ls