Loading...
Schmeer, Victor ft NEW YORK STATE DEPARTMENT OF HEALTH ZZ Vital Records Section r • 1 Burial - Transit Permit Name First Middle Last Sex Victor Davis Schmeer Male Date of Death Age If Veteran of U.S. Armed Forces, April 26,2012 71 War or Dates N/A F- Place of Death Hospital, Institution MC-Lake Placid, Church Street,Lake Z City, Town or Village Town Of North Elba Street Address Placid.NY 12946 WW Manner of Death X Natural Cause Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation W Medical Certifier Name Title Ci C.Francis Varga,MD Address ,P.O.Box 768,Lake Placid,NY 12946 Death Certificate Filed Lake Placid, Town of District Number - I Register Number City, Town or Village North Elba 1523 � 3k ❑Burial Date Cemetery or Crematory , N April 30,2012 Pine View Crematory ❑Entombment Address ❑x Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held O and/or Address H Hold N 0 Date Point of NTransportation 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 i Address C4 W O. Permission is hereby granted to dispose of the human re ins d crib d above as indicated. c / Date Issued Apr:27-2012 Registrar of Vital Statistics 410� t �l% ( ature) 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: w Date of Disposition ti t y,t►, 1'• . Place of Disposition , glom A W (address) co re 0 (section) (lot number) S (grave number) p Name of Sexton or Peron in Charge f Premises f r,s}ct,�tr �,H Z lease print) W Signature átpL_ Title C{{. ,i r't, (over) DOH-1555 (02/2004)