Loading...
VanAernem, Dale g tiNEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Per it Name First Middle Last Sex Dale R. VanAernem Male lii,:i Date of Death Age If Veteran of U.S. Armed Forces, 06 / 21 / 2017 58 War or Dates N/A } Place of Death Hospital, Institution or City, Town or Village Albany Street Address Albany Medical Center IXI g Manner of Death®Natural Cause Accident 0 Homicide C Suicide �Undetermined �Pending Ui Circumstances Investigation tg Medical Certifier Name Title a Dana Cafaro NP Address 47 New Scotland Ave Albany, New York 12208-3412 Death Certificate Filed District Number Register Number i City,Town or Village Albany 0Burial Date Cemetery or Crematory 06 / 26 / 2017 Pine View Crematory ,' fEntombment Address j ECremation Queensbury, NY Date Place Removed 4❑Removal and/or Held and/or Address Hold Date r _ :'` 0 Transportation :,-, iiprrie I. 6 by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address iiiPermit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 >s Address il 402 Maple Ave., Saratoga Sp. , NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above itE Address it I € Permission is hereby granted to dispose of the hu mains described above as indicated. Date Issued (P`2 41 f/ 7 Registrar of Vital Statistics ,,,, ` _ (signature) District Number Place Albany , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition P 174(tl Place of Disposition i'1i r (h'f`^etvPf t,-- a (address) it 0 IZ (section) fof number) (grave number) t' Name of Sexton or Person in Charge of P,,,fff���mises ` ruSI1IJ�ZL //� (plea a print) • Signature F�� j Title c � 6 (over) DOH-1555 (02/2004)