Loading...
Allison, Dorothy NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Dorothy Allison Female . Date of Death Age If Veteran of U.S. Armed Forces, 04/12/2018 81 Years War or Dates 4.- - Place of Death Hospital, Institution or City, Town or Village Albany Street Address St Peters Hospital Manner of Death Eie Natural Cause 0 Accident 0 Homicide 0 Suicide ni Undetermined El Pending Circumstances Investigation W Medical Certifier Name Title d Brittany Quinn NP Address 315 S Manning Blvd,Albany,New York 12208 Death Certificate Filed District Number Register Number 77 City, Town or Village Albany 0101 0824 ❑Burial Date Cemetery or Crematory 04/16/2018 Pine View Crematory ❑Entombment Address m. ®Cremation Queensbury Town, New York Date Place Removed Z❑Removal and/or Held d and/or Address NHold 0 Date Point of pi ❑Transportation Shipment 0 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care Inc 00364 Address 402 Maple Ave,Saratoga Springs, New York 12866 Name of Funeral Firm Making Disposition or to Whom XRemains are Shipped, If Other than Above Address X W 4' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 04/13/2018 Registrar of Vital Statistics Danielle S Gillespie(Electronically Signed) (signature) District Number 0101 Place Albany, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition `I)11 I l4 Place of Disposition F,it/,,, (Lir— (address) 5 az (section) lot number) (grave number) 0 Name of Sexton or Person in Charge of Premises (Ir.) St--.� (p/e se print) ,• Signature `J s Title AVM nit t (over) DOH-1555 (02/2004)