Loading...
Allen, Andrew . 1 C, NEW YORK STATE DEPARTMENT OF HEALTH itlI 'EL. Vital Records Section Burial - Transit Permit Name First Middle Last Sex Male Andrew L. Allen i Date of Death Age If Veteran of U.S. Armed Forces, 10/18/2010 51 War or Dates } Place of Death Hospital, Institution or 2 Ow Town o IJ Hadley I Street Address 13 1st Avenue Manner of Death( J Natural Cause El Accident Homicide ®Suicide 0Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title ;fl John DeMartino Coroner Address 339 Northline Road Ballston Spa,New York Death Certificate Filed District Number Register Number ME Town • 4) .1 Hadley 1 Date Cemetery or Crematory ❑Burial j 10/22/2010 • Pine View Crematory ` Address Cremation' Queensbury,New York Date 1 Place Removed Q❑Removal and/or Held N- and/or Address g Hold • Q Date : Point of N L Transportation Shipment A by Common Destination Carrier Disinterment Date Cemetery Address Renterment Date i Cemetery Address ' Permit Issued to Registration Number Name of Funeral Home Brewer Funeral Home. Inc. 00205 Address 24 Church Street, PO Box 500, Lake Luzeme,NY 12846 ;'M Name of Funeral Firm Making Disposition or to Whom N Remains are Shipped. If Other than Above Address Permission is hereby granted to dispose of the human re ins described above as indicated. ? Date Issued JO-g/• /d Registrar of Vital Statistics Vim'- C,--/ (signature) District Number `VS-S y Place&A...)--"PA...)--"Pt -`�WO-�►I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: f- /� Date of Disposition 10 �ZZ AO Place of Disposition P,Y.I.Ole..) Cevrcior,v.` 2 (address) ill V) C (section) 2 (lot number)- (grave number) 0 Name of Sexton or Person in Charge of PremisesI, I,n rs 114 r .31,4040 g (please print) W Signature Title (17 OVA roe_ DOH-1555 (10/89) p. 1 of 2 VS-61