Loading...
Dallek, Alice 3 f NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit ::3:: Name First Middle Last Sex ::o Alice Dallek Female tir ;;r; Date of Death Age If Veteran of U.S. Armed Forces, rf:;r April 21,2015 92 War or Dates Place of Death 1r Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title : David Cunningham Address ::;3 Irongate Center, Glens Falls,NY 12801 ▪ Death Certificate Filed District Number Register Number ;▪::r City, Town or Village Glens Falls 5601 Z/e ❑X Burial Date Cemetery or Crematory April 24, 2015 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address F' Hold 0 I Date Point of NI I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 1 : Permit Issued to Registration Number ;ti Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 :;: 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 remains descriped a ov as i icated. ::: Date Issued / g 42‘ i' ; : Q y 1L/.3� Registrar of Vital Statistics tt (signature) :? District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z uiDate of Disposition 4/2 4/2 01 5 Place of Disposition 2 1 Quaker goad, Qie ss}uiry my 17804 adw Mohawk 78A ( ) 1 to CL (section) (lot number) (grave number) QName of Sexton or Person in Charge of Premises Connie L. Goedert Z (please print) w Signatur K 111--e_ t p� - Cc? Yy Title Cemetery Superintendent (over) DOH-1555(02/2004)