Loading...
Haroff, Edward 3 NEW YORK STATE DEPARTMENT OF HEALTH °f . Burial - Transit Permit Vital Records Section Name First Middle `.- Last Sex EDWARD T. HAROFF MALE Date of Death Age If Veteran of U.S.Armed Forces, 1/10/2014 66 War or Dates 1966-69 I•- Place of Death . Hospital, Institution Z City,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER HOSPITAL W Manner of Death Natural Undetermined Pending W' Cause Circumstances Investigation W Medical Certifier Name Title p DOUGLAS VANDERBROOK M.D. Address 43 NEW SCOTLAND AVE ALBANY, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 58 Date Cemetery or Crematory 0 Burial 1/13/2014 PINE VIEW CREMATORY ❑ Entombment Address ® Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held 0 0 and/or Address I" Hold Cl) 0 Date Point of p„ Transportation Shipment Carrier O ElB• y Common 5 Destination ❑ Date Cemetery Address D• isinterment Date Cemetery Address ❑ Reinterment Permit Issued To Registration Number Name of Funeral Home EDWARD L. KELLY FUNERAL HOME 00519 Address SCHROON LAKE, NY 12870 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ZAddress W LI. Permission is hereby granted to dispose of the human remains describe above as indicated. /�-� Q� p� Date 1/10/2014 Registrar of Vital Statistics e / {/�SH Issued (si ature) // District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordancee with this permit on: Z Date of Disposition I/i3I14 Place of Disposition rCr�uOtu.) Cv40.- W (address) w co cc (section) i(lot number) (grave number) 0 C3 'n'`, jf4✓,}d' WName of Sexton or Person in Charge of Premise (please print) Signature dpL Title cixMNig (over) DOH-1555 (02/2004)