Loading...
McAllister, Richard NEW YORK STATE DEPARTMENT OF HEALTH 4 No Vital Records Section e . _ Burial - Transit Permit Name Fit Middl J..� ichard binclaire McAllister Sex. ale Date of Death Age If Veteran of U.S. Armed Forces, 05/13/2013 72 years War or Dates 1960-64 1. Place of Death Hospital, Institution or City, ontai a Saratoga Springs Street Address Saratoga Hospital III0Lit Manner of Death©Natural Cause ❑Accident El Homicide ❑Suicide ❑Undetermined ❑Pending i Circumstances Investigation ul Medical Certifier Name Title Renee Rodriguez Goodemote M D g 21ie8iurch Street, Saratoga Springs, New York 1286 Death Certificate Filed District Number Register Number City, r og Saratoga Springs 4501 220 ❑Burial Date Cemetery or Crematory 05/15/2013 Pineview Crematorium ['Entombment Address ]Cremation .Queensbury N Y Date Place Removed Z Removal and/or Held 2❑and/or Address Cl) Hold 0 Date Point of ❑Transportation Shipment 0 by Common Destination Carrier El Disinterment Date Cemetery Address ❑Reinterment Date . Cemetery Address Permit Issued to Re00 tr ion Number Name of Funeral Home Compassionate Care, Inc. Address 402 Maple Avenue, Saratoga Springs; N Y 12866 >> Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 1 LEI CL ` Permission is hereby granted to dispose of the human remai cr' ed air indicat . Date Issued 05/14/2013 Registrar of Vital Statistics (signature) District Number 4501 Place Saratoga Springs I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k ta Date of Disposition -.15-r Place of Disposition - Lk. Lrt'ivek)tu— (address) iii tia (section) 4 itumber) (grave number) Q 0 Name of Sexton or Person in Char of Premises n) Sfrul7' ! lease print) Zii Signature Title Caliht D1, (over) DOH-1555 (02/2004)