Loading...
Dinal, Daryle NEW YORK STATE DEPARTMENT OF HEALTH - ', l Vital Records Section Burial - Transit Permit Name First Middle Last Sex Daryle Ann Dinal Female Date of Death Age If Veteran of U.S. Armed Forces, 12 / 20 / 2016 71 War or Dates N/A -- Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address 3 Lamplighter Lane a Manner of Death12_7' Natural Cause Accident 0 Homicide �Suicide ❑ Undetermined �Pending Circumstances Investigation Ca la Medical Certifier Name Title 0 John Delmonte MD Address 3 Care Ln Suite 300, Saratoga Springs, NY 12866 Death Certificate Filed District Number �50) Register Number City, Town or Village Saratoga Springs (Qn0 <1 nBurial Date Cemetery or Crematory 12 / 22 / 2016 Pine View Crematory n Entombment iiiiii Address mii 2Cremation Queensbury, NY Date Place Removed 2 ri❑Removal and/or Held and/or Address ,, Hold Date Point of ❑Transportation Shipment ta by Common Destination Carrier Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address i[ Permit Issued to Registration Number la Name of Funeral Home Compassionate Funeral Care 00364 iiiiii Address ?`3 402 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 Iu " Permission is hereby granted to dispose of the human rema' or" ed<; ab" r indicat . Date Issued I1(f Registrar of Vital Statistics � (signature) Mii iiM District Number 1.15D1 Place Saratoga Springs , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z t Date of Disposition i3/23//G Place of Disposition /7 ne, L.);- C/Cya4,h•/ 12 (address' fn at (section) /� (lot number) (grave number) 0 Name of Sexto or, son in Charge of Premises —.)� 1 a✓i (9e,✓nG�i�C'_ (please print) • 1!. Signature / i Title -re tea--1 (over) DOH-1555 (02/2004)