Loading...
Brown, Russell NEW YORK STATE DEPARTMENT OF HEALTH OLO Vital Records Section Burial - Transit Permit Name First Middle Last Sex Russell Eugene Brown Male Date of Death Age If Veteran of U.S. Armed Forces, February 26, 2017 85 War or Dates F. Place of Death Hospital, Institution or W• City, Town or Village Moreau Street Address Home Of The Good Shepard • Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title David Cunningham Address 3 Irongate Center, Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Moreau 4562 ❑Burial Date Cemetery or Crematory February 28, 2017 Pine View Crematorium ❑Entombment Address ❑x Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address ▪ Hold N O Date Point of NI I Transportation Shipment s by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom 1— Remains are Shipped, If Other than Above 2 Address CL W a Permission is hereby granted to dispose of the human remains described above as indicated. s c// Date Issued /2c )J7 �� � Registrar of Vital Statistics 4 (signature) District Number 4562 Place Moreau I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: illDate of Disposition 3J ,I r Place of Disposition �`,1,�r:.� Ciwr,cii cr-:G•t. (address) W N (section) / (lot number) (grave number) pName of Sexton or Person in Charge of Premises �/‘r, �.,«` SG',.�1 it Z (pl ase print) ILI Signature Title fl; /tI AL (over) DOH-1555(02/2004)