Loading...
Andrews Jr., Russell ill # 31 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Russell E. Andrews,Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, October 15,2018 61 War or Dates 8 Place of Death Hospital, Institution or City, Town or Village Minerva Street Address 1502 County Route 29 ci Manner of Death Undetermined Pending Cause Accident Homicide Suicide Circumstances Investigation w, Medical Certifier Name Title 0 Jennifer Donovan Address 126 Ski Bowl Road,Johnsburg,NY 12843 Death Certificate Filed District Number Register Number c- City, Town or Village Minerva 1557 ❑Burial Date Cemetery or Crematory Entombment October 17,2018 Pine View Crematory Address ❑x Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed ZO I I Removal and/or Held and/or Address H Hold N O Date Point of N 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 IN-, Remains are Shipped, If Other than Above • Address CL 4.1 Permission is hereby granted to dispose of the huma emains described above as indicated. Date Issued Jv- ►-1-Zo t g Registrar of Vital Statistics --V.--c-- (signature) District Number 1557 Place T/O Minerva I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition I /i 'Ili Place of Disposition �;,u1L) r v4on� (address) W Cl) CL (section) number) ( 9 lumber) p Name of Sexton or Person in Charge of PremisesZ aclot tis/ SoM•►rt W g4 (pl se print) — Signature Title PIE Atr (over) DOH-1555 (02/2004)