Loading...
Alden, Albert • r NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit -;•% Name First Middle Last Sex Albert Francis Alden Male r . Date of Death Age If Veteran of U.S. Armed Forces, October 23, 2015 68 War or Dates Vietnam 1▪ Place of Death Hospital, Institution or City, Town or Village Town Of Queensbury, NY Street Address 10 Irongate Road Manner of Death Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Paul Bachman MD Address '"'' Main St. Warrensburg, Ny r ; Death Certificate Filed D„ trict Number Register Number City, Town or Village Town of Queensbury, NY C `) n ❑Burial Date Cemetery or Crematory October 26, 2015 Pine View Crematorium ❑Entombment Address CI Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address ▪ Hold U) O Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address ;}r. Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address r ; 53 Quaker Road, Queensbury,NY 12804 ::j: Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address r •': Permission is hereby granted to dispose of the human remains described above as indicated. `' b(s lc�-o ( g '.� Date Issued � 0 Registrar of Vital Statistics (signature) 9 • District Numberclocr) Place ) O Lyr..\ U c C.. , F- I certify that the remains of the decedent identified above were disposed of in acc•rdan.- with this permit on: W Date of Disposition /o/tilic Place of Disposition rIL r,1ii4-lpnu,., 2 (address) W W IX (section) (lot nuber) (grave number) Q Name of Sexton or Person in Charge of Premises (,o— 3,..t g // (please print) alSignature Title C/ltie'}p, (over) DOH-1555(02/2004)