Loading...
Dennison, Joseph NEW YORK STATE DEPARTMENT OF HEALTH • # PT Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joseph W. Dennison Male Date of Death Age If Veteran of U.S.Armed Forces, May 23,2017 77 War or Dates 12/12/1964-07/03/1868 Place of Death Alban Hospital, Institution or City,Town or Village y Street Address DVAMC 113 Holland Avenue Albany,NY 12208 Mariner of Death lijr7INatural Cause Q Accident El Homicide ID Suicide El Undetermined a Pending Circumstances Investigation Medical Certifier Name Title Nicholas Johnson MD Address 113 Holland Avenue Albany,NY 12208 Death Certificate Filed AlbanyDistrict Number Register Number City,Town or Village 198 037 101Entor! Date e/7�/'7 Cemez`►{y or C7rnat ry �j °Entombment-Address ./ �)/� ��e L 7 ❑Cremation cP P.�1.;VJCf-x-c� , /U 1 Date Place Removed Removal and/or Held _. and/or Address Hold Date Point of Transportation Shipment by Common Destination Carrier El Disinterment Date Cemetery Address Reinterment I5ate Cemetery Address Permit Issued to Registration Number Name of Funeral Home C b �{JC g, �afLe4l7/� , oa-tp 9 Address bV°2a p& Ave,.f vl✓. , ,S�.aa fiD 4 Sp .,N y/.�'"�� Name of Funeral Firm Making Disposition or to Whom - Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human rem I s descri eta 8b di ated. Date Issued May 23,2017 Registrar of Vital Statistij • (signatt o) „i1 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: Date of Disposition c)30)f Place of Disposition 4 ON , r/,r►,fMhwl -../ (address) (section) 1�/J(loutumber) (AIM 4 (grave number) Name of Sexton or Person in Charge of Pram es_ �'� (P se print) `', Signature 41 : Title etc_rIli1t— (over) DOH-1555(02/2004)