Loading...
Clothier, Dale t17o7 NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section 1 Name First Middle Last Sex DALE A. CLOTHIER MALE . Date of Death Age If Veteran of U.S.Armed Forces, 07/23/2014 53 War or Dates NO F Place of Death Hospital, Institution City ,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER HOSPITAL la Manner of Death Natural Undetermined Pending L ® ❑ Accident ❑ Homicide ❑ Suicide ❑ ❑ US Cause Circumstances Investigation W_ Medical Certifier Name Title Q GEORGE SINIAPKIN M.D. Address 604 PALMER AVE. CORINTH, NY 12822 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 1417 Date Cemetery or Crematory ❑ Burial 07/28/2014 PINEVIEW CREMATORY 0 Entombment Address ® Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held Q ❑ and/or Address H Hold CO Date Point of 11. Transportation Shipment CO ❑ By Common Destination Carrier El Disinterment Cemetery Address Disinterment Date Cemetery Address 0 Reinterment Permit Issued To Registration Number "° Name of Funeral Home DENSMORE FUNERAL HOME 00448 Address 7 SHERMAN AVE. CORINTH, NY 12822 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above tea Address W' Llr �� Permission is hereby granted to dispose of the human remains d bed above as indicate Date 07/25/2014 .A_� Issued Registrar of Vital Statistics (signature) ( District Number 101 Place City of Albany, NY (/ I certify that the remains�off the Jde�cedent identified above wer disposed of in accor/ nce with this_is permit on: I- Date of Disposition -028-" 7 Place of Disposition / //rim l ® h'1d ve( Z pwer (address) Ui C (section) (lot number) (grave number) W Name of Sexton or n in C rge of Premises5i Q w/ Ai 0 (please print) Signature fen d TitleCli �' (over) DOH-1555 (02/2004)