Loading...
Russell, Jean NEW YORK STATE DEPARTMENT OF HEALTH ,' # til Vital Records Section Burial - Transit Permit s , Name First aMiddle Last Sex tV Jean Ruth Russell Female ft Date of Death Age If Veteran of U.S. Armed Forces, x : October 11, 2011 86 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address 9 Argyle Street Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ri❑ Pending Circumstances Investigation Medical Certifier Name Title Robert Sponzo, Dr. Address . ' 102 Park St. Glens Falls, NY 12801 Death Certificate Filed District umber Register Number City, Town or Village ❑Burial Date Cemetery or Crematory October 14, 2011 Pine View Cemetery j El Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 w❑ Removal Date Place Removed and/or and/or Held Hold Address Date Point of ,-,❑Transportation Shipment by Common Destination -' Carrier ❑ Disinterment Date Cemetery Address ElReinterment Date Cemetery Address f 11-,r Permit Issued to Registration Number '' Name of Funeral Home M. B. Kilmer Funeral Home 01079 r. 47 Address , 82 Broadway, Fort Edward NY 12828 tit Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is he by anted to dispose of the human r ns described a ove s indicated. LA Date Issued/('] 4 _ X/ Registrar of Vital Statistics J .�— (signature) Ti District Number5-7.i..1 Place >` I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ` Date of Disposition 10/14/2011 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) Name of Sexton or P son in Charg of Premises 4r:sie e e r t . (pl ase print) '; Signature ... 9 Title CtLe m+ tOf�. (over) DOH-1555 (02/2004)