Loading...
Nicholson, Alexis I NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex AT,RXTS DTANA NTCHOT,SON • FFMAT,F Date of Death Age OYRS If Veteran of U.S. Armed Forces, 0 3/7 7/2 017 War or Dates }- Place of Death Hospital, Institution or Z City, Town or Village ALBANY, NY Street Address ALBANY MEDICAL CENTER O Manner of Death 0 Natural Cause Accident 0 Homicide ❑Suicide ❑Undetermined ❑Pending V Circumstances Investigation W Medical Certifier Name Title 0 ORY HOLTZMAN MEDICAL DOCTOR Address 43 NEW SCOTLAND AVE. , ALBANY, NY Death Certificate Filed District Number Register Number City, Town or Village ALBANY 101 Burial Date Cemetery or Crematory ❑Entombment 03/30/2012 ST. ALPHONSUS CEMETERY al Address ❑Cremation 52 LUZERNE RD. , QUEENSBURY, NY 12804 Date Place Removed Z Removal and/or Held • 0❑and/or Address t'i) Hold 0 Date Point of ❑Transportation Shipment 0 by Common Destination Carrier El Disinterment Date Cemetery Address Eiii❑Reinterment Date Cemetery Address ig:tE Permit Issued to Registration Number Name of Funeral Home REGAN & DENNY FUNERAL SERVICE 01443 Address 53 QUAKER RD. , QUEENSBURY, NY 12804 '> Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Z Address tt w Permission is hereby granted to dispose of the human remains described above_ as indicated. Date Issued c2J/2y/z /z Registrar of Vital Statistics 4 .2%'�� (signature) District Number Place ' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Iii Date of Disposition Place of Disposition � l 6 W ( da dress) tki CO CC (. ion) (lot number) (grave number) Name of Sexton or Person in Charge of Premises (please print) i Signature Title C\ clj i • (over) DOH-1555 (02/2004)