Loading...
Brownell, Carol , .,, 71f, NEW YORK STATE DEPARTMENT OF H: H `` Vital Records Section w " Burial - Transit Permit Name First iddle ast Sex Carol Ann Brownell Female Date of Death Age If Veteran of U.S. Armed Forces, ai 04- 10/15/2017 68 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 1 Natural Cause ❑Accident ❑Homicide ❑Suicide El❑Undetermined ❑Pending rr Circumstances Investigation Medical Certifier Name Title x Michael Miles MD Address g 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 531 ❑Burial Date Cemetery or Crematory 10/16/2017 Pine View Crematory ['Entombment Address ®Cremation Queensbury, New York Date Place Removed El❑Removal d/or Held and/or Address Hold Date Point of Transportation Shipment by Common Destination Carrier ❑Disinterment Date �`�rCemetery Address I:Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address pne 53 Quaker Rd,Queensbury,New York 12804 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. Date Issued 10/16/2017 Registrar of Vital Statistics Men ACurtis fE1ectronicaaySigned- b (signature) District Number 5601 Place Glens Falls, New York certify that the remains of the decedent identified above were disposed of in accordance with this permit on: fl Tr Date of Disposition /a III i in Place of Disposition oFat t yo, (1,rw.G7 ary (address) 11 Toe ° (section) �of number) (grave number) Name of Sexton or Person in Charge of Pr mises ( lr,Ja t,.,'. 11' r- (ple print)/�,c Signature 6Tr Title ( -`miq (over) DOH-1555 (02/2004)