Loading...
Page, Howard NEW YORK STATE DEPARTMENT OF HEALTH 'T- ��[S( Vital Records Section Burial - Transit Perini Name First Middle Last Sex MOWRXX tiN4i'§ HOWARD PAGE MALE _ Date of Death Age If Veteran of U.S. Armed Forces, MAY 11 , 2012 97 War or Dates j. Place of Death Hospital, Institution or Z SARANAC LAKE 78 WILL ROGERS DRIVE --wG+ -e+Village Street Address in Manner of Death n Natural Cause ( I Accident I I Homicide n Suicide Undetermined 1 I Pending ILI Circumstances Investigation Q. Medical Certifier Name Title C.) WOODS McCAHILL, MD Address JOHN BROWN ROAD, LAKE PLACID, NY Death Certificate Filed District Number Register Number ;ir14 o Village SARANAC LAKE 1524 '� El Burial Date MAY 15, 2012 Cemetery or Crematory PINE VIEW CREMATORY PINE VIEW CREMATORY M.i ❑Entombment Address aCremation GLENS FALLS, NY Date Place Removed Z Removal and/or Held 'and/or Address tall: Hold C` . Date Point of Ili�C Transportation Shipment by Common Destination Carrier QDisinterment Date Cemetery Address iiM 4:2Q Reinterment Date Cemetery Address pi Permit Issued to Registration Number Name of Funeral Home M• B. CLARK, INC. 01075 Address :< < 310 SARANAC AVE• , LAKE PLACID, NY Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above : Address CC 111 B' Permission is hereby granted to dispose of the human rem ins described above s dicated. Date Issued 0 5/14/12 Registrar of Vital Statistics (signet ki District Number isil Place Village of Saranac Lake '" I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z +' ILI Date of Disposition 5 J f6I(Z Place of Disposition •RHUKJ C, (arks 2 (address) ID U) Cr (section) (lot number)_� (grave number) tj Name of Sexton or Per on in Charge f Premises At+ f Y' J`s/f M (please print) 114 . Signature Title Ctli h . (over) DOH-1555 (02/2004)