Loading...
Russell, Sybil NEW YORK STATE DEPARTMENT OF HEALTH t - It 3Z3 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Sybil A. Russell Female Date of Death Age If Veteran of U.S. Armed Forces, June 23,2011 62 War or Dates 1.,. Place of Death Hospital, Institution or Z City, Town or Village Glens FallsILI Street Address Glens Falls Hospital 0 Manner of Death I X{Natural Cause Accident Homicide ' i Suicide I `Undetermined [ Pending ILI Circumstances Investigation w Medical Certifier Name Title G Suzanne Rayeski MD Address 3767 Main Street,Warrensburg,NY 12885 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,NY 5601 �. 2. ❑Burial Date Cemetery or Crematory June 27,2011 Pine View Crematory lil Entombment Address Ill Cremation Quaker Rd., Queensbury,NY 12804 Date Place Removed Z ( 'Removal and/or Held and/or Address H Hold co O Date Point of 55 1 'Transportation Shipment p by Common Destination Carrier ' 'Disinterment Date Cemetery Address `Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00035 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above E Address CC W 0. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 6-24-2011 Registrar of Vital Statistics L CA-A- -v'`Q (signatu ) District Number 5601 Place Glens Falls,NY t- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition 6/fl III Place of Disposition e,trty`U rw•ate+,.,, 2 (address) W N CL (section) (l9t-n umber) (grave number) Op Name of Sexton or Per on in Charg of Premises Aft-. ki^ - toot-1 z (please print) LU Title CVl►l�- Signature ApL. (over) DOH-1555 (02/2004)