Loading...
Falkenbury, Joel ti NEW YORK STATE DEPARTMENT OF HEALTH 9 Vital Records Section Burial - Transit Per it Name First Middle Last Sex Joel E Falkenbury Male Date of Death Age If Veteran of U.S. Armed Forces, . i 12/14/2018 69 Years War or Dates 1968-1970 Place of Death Hospital, Institution or '` 1 City, Town or Village AlbanyStreet Address Albany Medical Center Hospital ZI 9 Manner of Death a Natural Cause ❑Accident ❑Homicide ❑Suicide I'—'Undetermined ❑Pending jai Circumstances Investigation Medical Certifier Name Title Donald Tessitore NP Address 43 New Scotland Ave,Albany,New York 12208 PLTI Death Certificate Filed District Number Register Number -1 City, Town or Village Albany 0101 2757 ���❑Burial Date Cemetery or Crematory J 12/17/2018 Pineview Crematory- ❑Entombment Address 41,'„®Cremation Queensbury Town, New York Date Place Removed -'❑Removal and/or Held and/or Address Hold .. Date Point of ❑Transportation Shipment by Common Destination . { Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address 44 Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home Inc 00448 -: Address 7 Sherman Ave,Corinth,New York 12822 lName of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Aa Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 12/14/2018 Registrar of Vital Statistics cDanieffe S cilIespie(E(ectronical y Signed) t . (signature) District Number 0101 Place Albany, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition oaf ie W Place of Disposition P;iNc \ALW Lrf',k+or,urti (address) (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises ��Rt ' �r''� I le (please print) Signature f- Title CT 6.'-'r (over) DOH-1555 (02/2004)