Loading...
Strack, Sr. Larry NEW YORK STATE DEPARTMENT OF HEALTH It I VZ Vital Records Section Burial - Transit Permit Name First Middle Last Sex LARRY EDWARD STRACK, SR MALE Date of Death Age If Veteran of U.S. Armed Forces, MARCH Z.' L 201:2 63 War or Dates I.- Place of Death Hospital, Institution or Z City, Town or Village HARRIETSTOWN Street Address ADRK MEDICAL CENTER a Manner of Death❑Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending LtiCircumstances Investigation Ili Medical Certifier Name Title DAVID A. JOHNSON, MD Address ADRK MEDICAL CENTER, SARANAC LAKE, NY /2 s1> Death Certificate Filed District Number Register Number City, Town or Village HARRIETSTOWN 1663 ;. ❑Burial Date Cemetery or Crematory APRIL 2 , 2012 PINE VIEW CREMATORY ['Entombment Address ❑x Cremation GLENS FALLS, NY Date Place Removed ❑Removal and/or Held and/or Address =" Hold Date Point of ' Transportation Shipment 0 by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Recur0 r75 on Number Name of Funeral Home M. B. CLARK, INC. U1 Address 2310 SARANAC AVE. LAKE PLACID, NY 129141 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address Ir t: Permission is hereby granted to dispose of the human rem i described above ' dicated. Date Issued 3/2 3/12 Registrar of Vital Statistics do�_Q��-L (signatur District Number 1663 Place Village of Saranac Lake k>.;>: I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: .: Ili Date of Disposition A , 3l tout Place of Disposition -,,,U,4 t� {oi (address) Ili fill CC (section) , (lot number) (grave number) 0 Name of Sexton or Person in Charge of Premises ir.y{zQ f Si,�4t Z ditto.— PP please print) SignatureTitle CMMIfTOfL (over) DOH-1555 (02/2004)