Loading...
Paul, Lila , NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex Lila Paul Female Date of Death Age If Veteran of U.S.Armed Forces, July 16, 2006 80 War or Dates No _ Place of Death Hospital, Institution Z City,Town or Village City of Albany or Street Address Community Hospice, 315 S. Manning Blvd. ,41.10 Manner of Death Natural W" ® Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title C Richard Balsam MD Address 1365 Washington Ave., Albany, NY 12206 Death Certificate Filed District Number Register Number 3 City,Town or Village City of Albany 101 1256 ® Burial Date Cemetery or Crematory July 19, 2006 Shaaray Tefila Cemetery Address ❑ Cremation Glens Falls, NY Date Place Removed Z Removal and/or Held 0 El and/or Address Hold CO Date Point of d Transportation Shipment CO ❑ By Common Destination p Carrier ❑ Date Cemetery Address Disinterment Date Cemetery Address ❑ Reinterment Permit Issued To Registration Number tx Name of Funeral Home Levine Memorial Chapel, Inc. 01093 Address 649 Washington Ave., Albany, NY 12206 MName of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ZPermission is hereby granted to dispose of the human remains described above a indicated. tv Date July 18, 2006 Issued -Reg_istrar of Vital Statistic ` -- ��f (signature) . If District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: t- Date of Disposition Place of Disposition w (address) W 4ca- (section) (lot number) (grave number) L Z Name of Sexton or Person in Charge of Premises LAI (please print) Signature Title (over) DOH-1555(9/98)