Loading...
Jackson, Elizabeth NEW YORK STATE DEPARTMENT OF HEALTH f J 7 l Vital Records Section Burial - ransit Permit Name First Middle Last Sex Elizabeth M. Jackson Female Date of Death Age If Veteran of U.S.Armed Forces, September 25,2013 99 War or Dates Place of Death Hospital, Institution or City, Town or Village Lake Placid Street Address 71 Oneida Ave. WManner of Death X Natural Cause Accident Homicide [Suicide Undetermined Pending V Circumstances Investigation Q Medical Certifier Name Title Woods McCahill,MD M.D. Address Placid Memorial Health Center,AMC-Lake Placid,Lake Placid,NY 12946 Death Certificate Filed District Number Registef mber City, Town or Village Village of Lake Placid 1523 ❑Burial Date Cemetery or Crematory / Entombtr�ent September 27,2013 Pine View Crematory Address 0 Cremation 21 Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address Hold to O _ Date Point of u) Transportation Shipment a 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 H Remains are Shipped, If Other than Above 2 Address W Permission is hereby granted to dispose of the human rem ' des y ed above as indicated. Date Issued 09-27-2013 Registrar of Vital Statistics ‘49Y/i'/C Ltri (signet re) 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: ill Date of Disposition 115013 Place of Disposition 2,a0 > „�. W (address) t/) (section) (!ot nu ber) (grave number) pName of Sexton or Person ' Charge of remises siptif Z (plee print) W Signature Title CU tti` (over) DOH-1555(02/2004)