Loading...
Miner, Claude NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Claude E. Miner (Male Date of Death Age If Veteran of U.S. Armed Forces, War or Dates WW Place of Death Hospital, Institution or City, Town or Village Lake Placid Street Address 24 McLenathen St. Manner of Death U Natural Cause Accident ❑Homicide ❑Suicide ❑ Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title H V W Ber amini MD. Address Swiss Road, Lake Placid Death Certificate Filed District Number Register Number City, Town or Village Lake Placid 1523 Date Z, J Cemetery or Crematory El Burial J U N E Pine View Cremator Address Cremation Glens Falls, NY Date Place Removed Z ❑Removal and/or Held and/or Address Hold Q Date Point of ❑Transportation Shipment Q by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterrnent Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M B Clark, Inc. 00378 Address 27 Saranac Ave. , Lake Placid, NY Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issue JJJ2/99 Registrar of Vital Statistics , (signature) District Number 1523 Place Lake- Placid, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition�o `' Place of Disposition 2 (address) Uj N tx ( eection,). ) Q (lot um (gr ve number) GName of Sext or Person n Charge of Premises z (please print) t-7- W Signature Title , 1 DOH-1555 (10/89) p. 1 of 2 VS-61