Loading...
Dalaba, Arnold NEW YORK STATE DEPARTMENT OF HEALTH `L Vital Records Section Burial - Transit Permit Name First Middle Last I Sex Arnold Dalaba Male Date of Death Age If Veteran of U.S. Armed Forces, Nov 1, 2011 93 War or Dates No 1,,, Place of Death Hospital, Institution or Community Hospicelbany City, TiiaXiXaX MICA a Albany Street Address @ St. Peter's Hospital jManner of Death I XI Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation QMedical Certifier Name Title Prabhna Kandiyil, MDAddress 315 So. Manning Blvd Albany, NY 12208 Death Certificate Filed T District Number Register N umber City, TcogrixotNtipge Albany 101 0,CU,D'1 ❑Burial Date Cemetery or Crematory Nov 3 201 l Pineview Crematorium Entombment Address Cremation Queensbury, New York Date Place Removed Z Removal i and/or Held 0 and/or Address H Hold W — — 0 Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address : Permit Issued to I Registration Number Name of Funeral Home Densmore Funeral Home 00428 .....,_Address — --- - — 7 Sherman Avenue Corinth, NY 12822 Name of Funeral Firm Making Disposition or to Whom I Remains are Shipped, If Other than Above Address Ilt — a£ Permission is here y granted to dispose of the human remains described above as indicated. Date Issued 1 t, Z 3011 Registrar of Vital Statistics. -Q 5 Q L . (4_ 1 I•Q_d ,- - (signature) District Number \ Place L (:J-f PI a n , I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 1 I-4- ao it Place of Disposition rle cJ:>� Cc-ewt44-0r:uavi 2 (address) W CO ae (section t ;;�� (lot npmber) (grave number) p Name of Sexton or Person in Char e of Premises 1 •, o4ki.j t;7Cuvvelle (please print) to Signature Title Cr-c,,,,e4 (over) DOH-1555 (02/2004)