Loading...
Allen Jr, Cassius ZIO NEW YORK STATE DEPARTMENT OF HEALTH .#Vital Records Section Burial - Transit Permit fr Name First Middle Last Sex Cassius M. Allen,Jr. Male f: Date of Death Age If Veteran of U.S. Armed Forces, March 16, 2016 43 War or Dates NA : Place of Death Hospital, Institution or City, Town or Village Town Of Lake George Street Address 2268 Route 9N,Lake George, NY r • Manner of Death.• Natural Cause Accident Homicide X Suicide Undetermined Pending Circumstances Investigation . ! Medical Certifier Name Title Michael Sikirica MD Address r:: 50 Broad St.Waterford,NY 12188 :.:; Death Certificate Filed District Number Register Number _.•_.3 City, Town or Village Town of Lake George, NY ❑Burial Date Cemetery or Crematory March 18, 2016 Pine View Crematorium ❑Entombment Address ❑x Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold co O Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address � Permission is hereb granted to dispose of the human remains described above as indicated. : :s Date Issued 1 Registrar of Vital Statistics De_bg4a,ii (i1 . / 1.� (sign ure) r : District Number ,54P 5 i Place °O 1 Aaxe' /,i. 9dC� I certify that the remains of the decedent identifie above were disposed of in accordance with this permit on: W Date of Disposition 3/ZZ IN Place of Disposition 4j Vjti ( a'ftX/0, 2 (address) W CO CL (section) A (lot number) (grave number) Q Name of Sexton or Person in Charge of Premises i 4 tss 1yv S tiar Z ( ease print) W Signature 411 Title I-MAIM (over) DOH-1555(02/2004)