Loading...
Dalaba, Addison NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Iliiiiiiic Name First Middle Last Sex Addison Deleba male s Date of Death Age If Veteran of U.S. Armed Forces, Nov. .16, 1995 83 War or Dates no .,_. Place of Death Hospital, Institution or City, Town or Village Town of Argyle Street Address Pleasant Valley Infirmary Manner of Death 0 Natural Cause 0 Accident 0 Homicide Suicide Undetermined 0 Pending Ull Circumstances Investigation tu Medical Certifier Name Title fq Philip J. Gara MD Address 7240 U•per Broadway, Fort Edward, N. Y. 12828 Death Certificate Filed District Number Register Number City, Town or Village Town of Argyle Date Cemetery or Crematory ®Burial November 18, 1995 Pine View Cemetery Address ❑Cremation Queensbury, New York Date Place Removed 2❑Removal and/or Held ... and/or Address 74 Hold Q Date Point of N0 Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number '< Name of Funeral Home Regan and Denny Funeral Service, Inc. 01583 iiiiii Address 53 Quaker Road, Queensbury, New York 12804 Name of Funeral Firm Making Disposition or to Whom r'" Remains are Shipped, If Other than Above Address `: Permission is hereby granted to dispose of the human remains described above as indicated. IN Date Issued ////rI��•9 Registrar of Vital StatisticsEi,,,ta.d I latni...) (signature)' 4 aDistrict Number 0 vJ`�0 Place 1ati -r, , • Q ,./, 7) I certify that the remains of the decedent identified a ove were disposed of in accordance with this permit on: ILI Date of Disposition 11 /18/9?lace of Disposition Pi np Vi Per Cemetery O„eengh„ry NY 1 7 2 fld 2 (address) CIJ Hu.d.son # 1 30-D 1 CC (section) (lot number) (grave number) OName of Sexton or Person in Charge of Premises Rodney C;_ Mosher Z (please print) t Signature 44)../v-14.1-t Title Sun'- . DOH-1555 (10/89) p. 1 of 2 VS-61