Loading...
Cole Jr, Harold NEW YORK STATE DEPARTMENT OF HEALTH 13Sr- Vital Records Section Burial - Transit Permit Name First Middle Last Sex Harold H . Cole JR Male Date of Death Age If Veteran of U.S. Armed Forces, 05/29/2014 63 WarorDates 1/14/1969-11/03/ 19 / 1 -y Place of Death Hospital, Institution or City, Town or Village Albany Street Address113 Holland Ave . ,Albany ,N Y WManner of Death 0 Natural Cause Li Accident 0 Homicide 0 Suicide ❑Undetermined ❑Pending Circumstances Investigation W Medical Certifier Name Title Ishtpreet Uppal MD Address 113 Holland Ave . ,Albany ,NY 12208 Death Certificate Filed District Number Register Number City, Town or Village Albany 198 092 ❑Burial Date Ce tery or Crematory KI lie. tie-ea) c-eeirai-a/el ❑Entombment Addres �' UrCremation 011 Ci(,60,1 Dad/ Q u eei sbeL&J ,Al)) /.6?go Date Place Removed Removal and/or Held .... and/or Address t Hold IA 0 Date Point of i ❑Transportation Shipment t1� a by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Homesionate Funeral Care 00364 Address 402 Maple Avenue, Saratoga Springs, New York 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address l to ` Permission is hereby granted to dispose of the human rem • e cr d above as indicated. Arringt Date Issued 05/29/14 Registrar of Vital Statistics Janes (signature) ED District Number 198 Place DVAMC 113 Holland Avenue, Albany, New York 12208 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition to bill Place of Disposition .�;,�,I e,(.r,�.40r,.._. (address) W tfl 11. (section) (lot nu er) (grave number) Q Name of Sexton or Perso in Charge of Premises ++i�' (please print) W. Signature G Title C � (over) DOH-1555 (02/2004)