Loading...
Malloy, Alice NEW YORK STATE DEPARTMENT OF HEALTHY y' It 1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Alice R. Malloy Female Date of Death Age If Veteran of U.S. Armed Forces, 03/05/2015 89 years War or Dates 14 Place of Death Hospital, Institution or Cown or VilineitX Greenfield Street Address 441 Rod a Road, Greenfield Center.. WManner of Death j.Natural Cause ❑Accident ❑Homicide ❑Suicide Li Undetermined ening W. Circumstances Investigation Ili Medical Certifier Name Title fa Richard Orgi Attending Physician Address Route 2, Cropseyville, New York Death Certificate Filed District Number Register Number Gown or VANYJC Greenfield 4557 3 Kgi❑Burial Date Cemetery or Crematory <i ❑Entombment 03/06/2015 Pine View Crematorium Address [Jremation Queensbury, New York Date Place Removed Removal and/or Held 2❑and/or � Address oa,CA Hold 0 Date Point of cn Li Transportation Shipment G by Common Destination Carrier Q Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care, Inc. 00364 Address 402 Maple Avenue, Saratoga Springs, N Y12866 qii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address tr Ili Permission is hereby granted to dispose of the human re ns des liked above -s- dicated. Date Issued 03/06/2015 Registrar of Vital Statistics -N . 1 i i EA. lau,A ruL (signature District Number 4557 Place Greenfield I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: P l Date of Disposition 31tof it Place of Disposition ,, 1 c»..-forv, (address) IL I CO ilk (section) it (lot numb (grave number) Name of Sexton or Person in Charge of Premises hs .1' Z i lease print) tilSignature .�� Title rltiittri 0It (over) DOH-1555 (02/2004)