Loading...
Dallis, Doroty NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Mid12Ie Last Sex Dorothy E.C. Dallis Female Date of Death Age If Veteran of U.S. Armed Forces, 03/22/2015 95 years War or Dates f- Place of Death Hospital, Institution or Z City, T Street Address Ili �C Saratoga rings Sara Hospital 0 M nnerr o eat�Natural Cause Accident ❑Homicide ❑Suicide Undetermined ❑Pending IL Circumstances Investigation 1,Li Medical Certifier Name Title L Address ikheil Mavashev M.D. Death Certificate Filed District Number Register Number City, T00 y'4C Saratoga Springs 4501 143 ❑Burial Date Cemetery or Crematory ❑Entombment Address 03/23/2015 Pi.np View Crematorium QCremation Queensbury, N Y Date Place Removed Z Removal and/or Held 2 and/or Address Cf) n- Hold 0 Date Point of rL Transportation Shipment a by Common Destination Carrier El Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Care, Inc. 00364 Address 402 Maple Avenue�aratoga Spr�_ingc, N Y 12866 Name of Funeral Firm Making Disposition or to Whom }- Remains are Shipped, If Other than Above Address tt< 1LI 117 Permission is hereby granted to dispose of the human remains 'be abov " icated. Date Issued 03/23/2015 Registrar of Vital Statistics (signature) District Number Place 11501 Saratoga Springs - I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z � / l `Date of Disposition -�j%rPlace of Disposition all k di,e--- (11/Z4n Y 2 (address) Il ID CC (section) � lt nun' er) (grave number) Name of Sexton or " Charge of Premises �' ` i Z (pleas print) /1 Signature ��? Title CiiW �` (over) DOH-1555 (02/2004)