Loading...
Quallo, Jacqueline NEW YORK STATE DEPARTMENT OF HEALTH .i 1C) Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jacqueline Quallo Female >`_ Date of Death Age If Veteran of U.S. Armed Forces, 02 / 11 / 2018 •87 War or Dates N/A Place of Death Hospital, Institution or City, Town or Village Albany, NY Street Address Albany Medical Center LLI g Manner of Death®Natural Cause 0 Accident 0 Homicide El Suicide 0 Undetermined �Pending 111 Circumstances Investigation tu Medical Certifier Name Title ct. Sherif M Shoucri MD Address 47 New Scotland Ave Albany, New York 12208-3412 Death Certificate Filed District Number Register Number City,Town or Village Albany, NY O3.5.t El Burial Date Cemetery or Crematory 02 / 13 / 2018 Pine View Crematory gi 0 Entombment Address Oi ECremation Queensbury, NY Date Place Removed X g 7❑Removal and/or Held and/or Address 0 Hold Date Point of Transportation Shipment is by Common Destination Carrier ilkii Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave., Saratoga Sp. , NY 12866 im Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 5 Permission is hereby granted to dispose of the human remains d scribed above as indicated. • Date Issued b 2./I y/1 Registrar of Vital Statistics /�� ,(4" (sign re) District Number 01 O I Place Albany, NY , New York # I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 W Date of Disposition?f t S11os&' Place of Disposition fitted Vi c,i,) G ist/4 44Gr ' (address) LU IC (section) (lot number) (grave number) CIName of Sexton or Person ill Charge of Premises -am-c.y Stu It-S Z j • s (please print) • 114 Signatures -'�"i Title Gf c.✓h(4 4'c.r (over) DOH-1555 (02/2004)