Loading...
Allen, Donald . 1 I /%� NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Dona-'-d W. Allen M Date of Death Age If Veteran of U.S. Armed Forces, 03/1 3/201 6 63 War or Dates 1974 M Place of Death Hospital, Institution or City, Town or Village Greenfield Street Address 526 Locust Grove Road Ilia Manner of Death I-4�I Natural Cause ❑Accident ❑Homicide ❑Suicide ❑ Undetermined ❑Pending Ili Circumstances Investigation la Medical Certifier Name Title George Siniaphin Attendi n4 Physi r:i an Address 600 Palmer Ave. , Corinth, NY Death Certificate Filed District Number Register Number City, Town or Village Greenfield 4557 5 ❑Burial Date Cemetery or Crematory 03/15/2016 Pineview ii' ['Entombment Address >< glCremation Oaeensbury, New York Date Place Removed Z❑Removal and/or Held and/or Address H Hold Cl, 0 Date Point of Transportation Shipment a by Common Destination Carrier ffi ❑Disinterment Date Cemetery Address ❑Reinterment 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 i P' Permission is hereby granted to dispose of the human remai descri d "bove as i icated. iiiiil Date Issued 03/15/2016g Registrar of Vital Statistics - l ,,��11 (signature District Number ' Place e/A--- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: til▪ Date of Disposition 3 I1S*i j k, Place of Disposition Zit.. (. st--0 (address) w CA CC (section) / , (lot numbed (grave number) et• Name of Sexton or Person in Charge of Premises iir,it. ,... ..1 .z. please print) Signature ZL .2,0t- Title f t Y1 _ (over) DOH-1555 (02/2004)