Loading...
Balcom II, Russell E 41 # taa NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit i.ii Name First Middle Last Sex 4 W. BALCOM II� RUSSELL Male Date of Deathgil Age If Veteran of U.S. Armed� Forces, 68 War or Dates 1970 Mace of Death VAMC ALBANY NEW YORK Hospital, Institution or City, Town or Village Street Address 113 HOLLAND AVE,ALBANY NEW YORK 12208 ek Manner of Death r71Natural Cause Accident Homicide 0 Suicide El Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title DR.SYED KAZMI M.D. 40. 113 Holland Avenue Address Albany, NY 12208 R`�./ Death Certificate Filed Albany District Number Re ter Number 3 City, Town or Village 198 ❑BUrlaf Date 2/24/2014 Cemetery or Crematory Pineview Crematory :' ❑Entombment Address Queensbury, Ny ;( ['Cremation , Date Place Removed ❑Removal and/or Held and/or Address Hold ,, Date Point of Transportation Shipment by Common Destination 40 Carrier [i Disinterment Date Cemetery Address , Q Reinterment Date Cemetery Address gi eg Permit Issued to Densmre Funeral Han?, INC. Re istration Number kr Name of Funeral Home Address 7 Sherman Avenue Corinth, NY P2 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. sp vg im Date Issued February 21,2014 Registrar of Vital Statistics JAMES H.ARRI 1ON VSC MANAGER (signature) District Number 198 Place VAMC ALBANY 113 HOLLAND AVE ALBANY NEW YORK 12208 Ir I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition q/j/ty Place of Disposition '„r( ,, a,vk.-. (address) (section) drd lot number) (grave number) Name of Sexton or Person i Charge of remises r1/4,_104114 (please print) 1:A Signature -5-- Title G rr N (over) DOH-1555 (02/2004)