Loading...
Russo Jr, Ralph NEW YORK STATE DEPARTMENT OF HEALTH f t Vital Records Section xr "' Burial - Transit Permit Vt Name First Middle Last Sex Ralph J. Russo Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, 2/7/1 5 87 War or Dates No Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls HOspital, GF, NY Manner of Death Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined El❑ Pending Circumstances Investigation Medical Certifier Name Title Michael Fuller MD Address ZUAN 100 Park Street, Glens Falls, NY 12801 ' `� Death Certificate Filed District Number RegisterJuber City, Town or Village Glens Falls 5601 0 Burial Date Cemetery or Crematory rt 2/9/15 Pine View Crematory ❑Entombment Address ia:❑Cremation Quaker Road, Oueensbury, NY IV Date � emoved ❑ Removal and/or Held and/or Address Hold Date ` Point of ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address I I Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 0 T 0 7 8 ifite Address 136 Main St. Argyle, NY 12801 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby ranted to dispose of the human remains described b v asi icat Date Issued 0 09 LU15�:Registrar of Vital Statistics /'v� GEC u (signature) a District Number 5601 Place Glens Falls, NY X I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 2110 I IT' Place of Disposition (, \L C .taL, (address) (section) (lot tuber) (grave number) Name of Sexton or Perso in Charge of Premises a,4 1) .- SOO* (please p t) Signature Title Onow2 (over) DOH-1555 (02/2004)