Loading...
Dickenson, Haley NEW YORK STATE DEPARTMENT OF HEALTH ) i Ilk I Vital Records Section Burial - Transit Permit Name First Middle t Last Sex HALEY JAMES DICKENSON FEMALE Date of Death Age If Veteran of U.S.Armed Forces, 02/11/2014 3 MTS,11 D War or Dates I— Place of Death Hospital, Institution Z City ,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER HOSPITAL pManner of Death Natural ❑ Undetermined ❑ Pending W ® Cause ❑ Accident ❑ Homicide ❑ Suicide Circumstances Investigation W Medical Certifier Name Title G CAROLYN ROBBINS LEVINE M.D. Address 43 NEW SCOTLAND AVE ALBANY, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 308 Date Cemetery or Crematory ❑ Burial 02/17/2014 PINE VIEW CREMATORIUM ❑ Entombment Address H Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held Q ❑ and/or Address H Hold U) O Date Point of a Transportation Shipment Cl) ❑ By Common Destination p Carrier ❑ Disinterment Date Cemetery Address ❑ Date Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home CARLETON FUNERAL HOME INC. 00281 Address 68 MAIN ST. P.O. BOX 67 HUDSON FALLS, NY 12839 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above 2 Address CL O Permission is hereby granted to dispose of the human remains described above as indicated. Date 02/14/2014 Registrar of Vital Statistics �"'"�' L � Su Issued (signature) District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in /0 accordance with this permit on: Z Date of Disposition a��l liW Place of Disposition '1 � C• +'.. W (address) u.l co cr (section) (lot number) (grave number) 0 0 W Name of Sexton or Person in Charge of Premises di$trU- —Ct..'`r (please print) Signaturefk. "L Title C to fit (over) DOH-1555 (02/2004)