Loading...
Vollaro, Alida NEW YORK STATE DEPARTMENT OF HEALTH J 0 Vital Records Section t . . Burial - Transit Permit Name First Middle Last Sex Alida J. Vollaro Female Date of Death Age If Veteran of U.S. Armed Forces, January 19, 2013 84 War or Dates No f. Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address Stanton Nursing& Rehab Centre W Manner of Death W X Natural Cause n Accident I I Homicide n Suicide n Undetermined Pending Circumstances Investigation w Medical Certifier Name Title G Roslyn Socolof Dr. Address 42 Gurney Lane,Queensbury,NY 12804 Death Certificate Filed District Number Regier Number City, Town or Village Queensbury 5657 r l! ❑Burial Date Cemetery or Crematory ❑Entombment January 25, 2013 Pine View Crematorium Address I1 Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address H Hold N 0 Date Point of U Transportation Shipment p by Common Destination _ Carrier n Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above t Address W Permission {is hereby granted to dispose of the human remains described above as indicated. Date Issued \ I2 123 Registrar of Vital Statistics ' \-\� (signature~" District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: f� W �Date of Disposition (-is-13 Place of Disposition aUzia W (address) Cl) CL (section) (lot number (grave number) QName of Sexton or Person in Charge of remises Z / please print) W Signature G LL Title CQEA+rtioe.. (over) DOH-1555(02/2004)