Loading...
Dalaba, Lorraine r 1 1 NEW YORK STATE DEPARTMENT OF HEALTH Q)tO Vital Records Section Burial - Transit Permit Name First Middle Last Sex Lorraine E. Dalaba Female Date of Death Age If Veteran of U.S. Armed Forces, December 9,2011 86 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital pManner of Death X Natural Cause I 'Accident Homicide Suicide Undetermined Pending w Circumstances Investigation W Medical Certifier Name Title 0 Paul Bachman MD Address HlII3N,Warrensburg,NY 12885 Death Certificate Filed District Number Reg_ist Iber City, Town or Village Glens Falls,NY 5601 JJ ❑Burial Date Cemetery or Crematory Entombment December 12,2011 Pine View Crematory El Address ❑X Cremation Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address F" Hold U) O Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00035 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above 2 Address w a Permission is hereby granted to dispose of the human remains desc "bed a as " c ted. Date Issued /�/j mil' Registrar of Vital Statistics (signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I— w Date of Disposition oiL(31 Nit Place of Disposition 2,14(''II /�.) ( ndit1 (address) w CO re (section) (lot number) (grave number) p /trotName of Sexton or Person in Charge Premises Sthr''t,11' z (please print) w Signature4 Title Clitektk.1.0(- (over) DOH-1555(02/2004)