Loading...
Russell, Kenneth % I W NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Kenneth C. Russell Male Date of Death Age If Veteran of U.S. Armed Forces, November 29,2018 59 War or Dates F Place of Death Hospital, Institution or Z: City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death .X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation w Medical Certifier Name Title Michael Sikirica Address 50 Broad St.,Waterford,NY 12188 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 7 ❑Burial Date Cemetery or Crematory December 4,2018 Pine View Crematory Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address F' Hold O Date Point of co Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom M Remains are Shipped, If Other than Above • Address rt Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued t 4 / I Registrar of Vital Statistics -'v- (sig ture) District Number 5601 Place Glens Falls)N y? I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 12/S jI$ Place of Disposition f, , p-- (address)" W U) (section) (lot numb (grave number) Q Name of Sexton or Perso in Charg of Premises 11/44v e.4111 Z (plse print) w Signature Title Ce"41141 (over) DOH-1555 (02/2004)