Loading...
Nicholson, Theodore NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex THEODORE _ LIAM NICHOLSON MALE Date of Death Age If Veteran of U.S. Armed Forces, 03/22/2012 0 YRS War or Dates } Place of Death Hospital, Institution or City, Town or Village ALBANY, NY Street Address ALBANY MEDICAL CENTER la Manner of Death Undetermined Pending izt QX Natural Cause �Accident �Homicide �Suicide [� [� i Circumstances Investigation 0. iii Medical Certifier Name Title 0. ORY HOLTZMAN MEDICAL DOCTOR Address 43 NEW SCOTLAND AVE. , ALBANY, NY 11 Death Certificate Filed District Number Register Number City, Town or Village ALBANY 101 ®Burial Date Cemetery or Crematory 03/30/2012 ST. ALPHONSUS CEMETERY D Entombment Address OCremation 52 LUZERNE RD. , QUEENSBURY, NEW YORK 12804 Date Place Removed 2 Removal and/or Held • 4❑and/or Address `` Hold 0 Date Point of ti.L. Transportation Shipment L by Common Destination ::0 Carrier Q Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home REGAN & DENNY FUNERAL SERVICE 01443 Address 53 QUAKER RD. , QUEENSBURY, NY 12804 iillii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address it 11 Permission is hereby granted to dispose of the human remains described a ove as indicated. s Date Issued 4:%31 Z y/�/z Registrar of Vital Statistics drid_4 `€ (signature) ili District Number Place I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 tit Date of Disposition Place of Disposition t I✓ 00 (address) ll to (section) (lot number) (grave number) ti Name of Sexton or Person in Charge of Premises Pam+-''1 ` ' - (pease print). eiiiiSignature10 c? Title 014,0119 e y (over) DOH-1555 (02/2004)