Loading...
Dickson, Cindy / ) NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex Cindy L. Dickson Female Date of Death Age If Veteran of U.S.Armed Forces, 01/20/2016 46 War or Dates No F- Place of Death Hospital, Institution W City,Town or Village City of Albany or Street Address Albany Medical Center • Manner of Death Natural Undetermined Pendin ® IIIAccident ❑ Homicide ❑ Suicide ❑ ❑ g ✓ Cause Circumstances Investigation ° Medical Certifier Name Title p John Dalfino MD Address 43 New Scotland Ave. Albany, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 0158 Date Cemetery or Crematory ❑ Burial 1/26/2016 Pine View Crematory ❑ Entombment Address ® Cremation Queensbury, NY Date Place Removed Z Removal and/or Held 0 ❑ and/or Address P. Hold N Q Date Point of a Transportation Shipment (/), ❑ By Common a Carrier Destination ❑ Date Cemetery Address Disinterment Date Cemetery Address ❑ Reinterment 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 W, G. Permission is hereby granted to dispose of the human remains describ de as iidicat . Date 01/21/2016 Registrar of Vital Statistics �'t �` Issued ( gnature) District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance yvith/this permit on: Z Date of Disposition I�21)IL Place of Disposition ..gL'�..� Ctr�r„.. w (address) w IX (section) (lot number) (grave number) O 0 Z Name of Sexton or Person in Charge of Premises 4c\ hey. JDHM4 w (please print) �74 Signature l/' Title W 1. (over) DOH-1555 (02/2004)