Loading...
Brown, Zachery Uk9 1 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Zachery Thomas Brown Male Date of Death Age If Veteran of U.S. Armed Forces, August 31, 2017 16 War or Dates ZPlace of Death Hospital, Institution or W City, Town or Village ,fir,.-e 6..,4 Street Address Bluebird Road O Manner of Death❑ Natural Cause n Accident ❑ Homicide ❑ Suicide 1-1 Undetermined ❑ Pending W Circumstances Investigation U W Medical Certifier Name Title 0 Michael Sikirica MD, Address 50 Broad Street Waterford, NY 12188 Deat rtificate Filed District Number Register Number City, w or Village ,f Ojeet•LA y SRO 2. q ❑Buna Date Cemetery or Crematory September 7, 2017 Pine View Crematorium ❑ Entombment Address X❑Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held O and/or Address F. Hold 0 Date Point of 0. ❑ Transportation Shipment CO by Common Destination 1-3 Carrier Date Cemetery Address Ell Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above 2 Address lX W Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 9/s//7 Registrar of Vital Statistics Al 'i (signature) District Number y5(02, Place 77b tips 0- t /34C1C AA_ I certify that the remains of the decedent identified above were di Qsed of in accordance with this permit on: W Date of Disposition 09/07/2017 Place of Disposition Quaker oad Queensbury, 12804 2 (address) W Ct1 W (section) (lot number) (grave number) 0 Name of Sexton or ' C arge of Premises .--, ;,y;/(41,1 [ �.44'1 -6i'c Z (please print) W Signature Title 4./2m 4-' ''- (over) DOH-1555 (02/2004)