Loading...
Arcuri, Albert NEW YORK STATE DEPARTMENT OF HEALTH 1 271 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Albert Arcuri Male Date of Death Age If Veteran of U.S. Armed Forces, May 21, 2015 89 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address 14 Hillview Ave Manner of Death Natural Cause illAccident ❑ Homicide El ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Joseph C. Mihindu, M.D. Dr. Address 52 Park St. Glens Falls, NY 12801 Death Certificate Filed District Number Register tuber City, Town or Village Fort Edward 51.2 14 ❑Burial Date Cemetery or Crematory May 22, 2015 Pine View Crematory 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination - Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is h reby granted to dispose of the human ' s describecya ov as indicated. Date Issued Registrar of Vital Statistics -'YY (signature) i i District Number 5755 Place 0 6J/�'L and ', I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ' ' Date of Disposition 05/22/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) la- (section) /4 (lot number) (grave number) • Name of Sexton or Person •n Charge of Premises I"r (please print) ,_ Signature / 1,- Title ( icMiVJL (over) DOH-1555 (02/2004)