Loading...
Valle, Abelino i _ b NEW YORK STATE DEPARTMENT OF HEALTH itc Vital Records Section Burial - Transit Permit Name First Middle Last - Sex Abelino Valle Male Date of Death Age If Veteran of U.S. Armed Forces, 10 / 14 / 2016 85 War or Dates N/A 1: Place of Death Hospital, Institution or WCity, Town or Village Saratoga Springs Street Address Saratoga Hospital 0 Manner of Death®Natural Cause Accident ❑Homicide Suicide Undetermined 0 Pending Circumstances Investigation ui Medical Certifier Name Title 0 Zeshan Latif MD Address 211 Church St, Saratoga Springs, NY 12866 Death Certificate Filed District Number Register er City, Town or Village Saratoga Springs c. O N/ >>nBurial Date Cemetery or Crematory 10 / 19 / 2016 Pine View Crematory iii 8 Entombment Address aCremation Queensbury, NY :: Date Place Removed Z❑Removal and/or Held 14 and/or Address t Hold C C! Date Point of iri❑Transportation Shipment 0 by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address jai Permit Issued to ' Registration Number Name of Funeral Home Compassionate Funeral Care 00364 1 Address 402 Maple Ave., Saratoga Sp., NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address Cr 111 Permission is h by anted to dispose of the human rema d cri d ab 'ndicate Date Issued her i'1 j lj Registrar of Vital Statistics `-.-.._. i. (signature) ?`: District Number W j by Place Saratoga Springs , New York ;*:i; i I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z � l Date of Disposition ID/Zo/lb /,n Place of Disposition t .✓ Ci-d ..4ori— 2 (address) Jai ill IC (section) /'' -(lot number) (grave number) IIName of Sexton or Person in Charge of Premises i4,J S1�l"* z (please print) s /4- fl4k 41 Signature t� Title 04mict (over) DOH-1555 (02/2004)