Loading...
Jenks, Randall NEW YORK STATE DEPARTMENT OF HEALTH # AO Vital Records Section t .1 Burial - Transit Permit Name First Middle Last Sex RANDALL JAMES JENKS MALE Date of Death Age If Veteran of U.S.Armed Forces, 06/02/2014 42 War or Dates E Place of Death Hospital, Institution Z City ,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER HOSPITAL W Manner of Death Natural Undetermined Pending ® ❑ Accident ❑ Homicide ❑ Suicide ❑ ❑ W` Cause Circumstances Investigation W Medical Certifier Name Title Ct MEREDITH CHAN M.D. Address 43 NEW SCOTLAND AVE. ALBANY NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 1062 Date Cemetery or Crematory ❑ Burial 06/05/2014 PINE VIEW CREMATORIUM ❑ Entombment Address ® Cremation QUAKER RD. QUEENSBURY, NY Date Place Removed Z Removal and/or Held O ❑ and/or Address F' Hold to Date Point of a Transportation Shipment U) ❑ By Common p Carrier Destination ❑ Date Cemetery Address Disinterment ❑ Date Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home CARLETON FUNERAL HOME, INC. 00281 Address 68 MAIN ST. P.O. BOX 67 HUDSON FALLS, NY i` Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Ce Address ILI CL Permission is hereby granted to dispose of the human remains described above as indicated. /fr/J� Date 06/05/2014 Registrar of Vital Statistics l Issued (signature) District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit _on: p� Z Date of Disposition (PAIN Place of Disposition ftvatti e� t"() , w (address) 2 LU co it (section) (lot num er) (grave number) O 0 �n�}�,,� wi'1AA Z Name of Sexton or Person in Charge of Premises tit w (please print) Signature Title CaC vL (over) DOH-1555 (02/2004)