Loading...
Rhodes Sr., Allen NEW YORK STATE DEPARTMENT OF HEALTH 4. I 14 32 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Allen C. Rhodes Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, 10/19/2018 79 years War or Dates 1961-68 I- Place of Death Hospital, Institution or Z City, To Street Address iLLf Yl'��CRX City of Cortland 12 William Street a Manner of Death latural Cause 0 Accident 0 Homicide 0 Suicide Undetermined Pending t Circumstances Investigation • Medical Certifier Name Title .44 Matthew J. Karpenko- MD Address 134 Homer Avenue, Cortland,NY 13045 gi Death.Certificate Filed District Number Register Number City, To 1/14(Vifi09QX City of Cortland 1101 917 ❑Burial Date Cemetery or Crematory Entombment 10/15/701 R Pinpvipw Crematory Address remation Queensbury, NY Date Place Removed 2 Removal and/or Held 0,❑and/or Address F Hold 0_ Date Point of CL Q Transportation Shipment 0 by Common Destination Carrier 0 Disinterment Date Cemetery Address Q Renterment Date Cemetery Address 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 • Address tr tJ • Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 10/12/2018 Registrar of Vital Statistics (,,,Ayt / d, (s,ggnnat District Number 1101 Place City of Gartland .•:-' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: : Z tij Date of Disposition (0(is leg Place of Disposition R,l1... :wtt.-- (address) Ili CC (section) (lot num er) C (grave number) dName of Sexton or Person in Charge of Premises P 34,- 1 Z / ! (please print . Signature �.l Title 1171- I - (over) DOH-1555 (02/2004)