Loading...
Nelson Jr, Andrew NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Andrew C. Nelson,Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, January 7,2014 63 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title Mary C.Kilayko MD Address Glens Falls,NY 12801 Death Certificate Filed District Number Registeri Vumber City, Town or Village Glens Falls,NY 5601 //b ❑Burial Date Cemetery or Crematory January 10,2014 Pine View Crematory Entombment Address 0 Cremation 21 Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N 0 Date Point of NTransportation Shipment a 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 i— Remains are Shipped, If Other than Above Address a Permission is hereby granted to dispose of the human remains de Dd ab ve n icated. Date Issued 1-9-14 Registrar of Vital Statistics (signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition vie%,y Place of Disposition RA U i , ( nV a G f.— W (address) N (section) (lot number) (grave number) QName of Sexton or Person in harge of Premises SD^N br Z ( 'ease print) W Signature � — Title t7 fi (over) DOH-1555(02/2004)