Loading...
Brown, Theodore i 4 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit iiia Name First Middle Last Sex Theodore Harold Brown Male Date of Death Age If Veteran of U.S. Armed Forces, N. June 15, 1994 53 War or Dates Hone Place of Death Hospital, Institution or City, Trpwit Rix\iiikoalens Falls Street Address Glens Falls Hospital 1 Manner of Deathr. Natural Cause El Accident 0 Homicide D Suicide riUndetermined Pending Circumstances Investigation Medical Certifier Name Title 1 Orlando Martel.. MD illiii Address g0 South Glens Falls, NY 12839 Death Certificate Filed District Number Register Number NI City, TRY(151RrAikclUx Glens Falls . NY 5601 8/ ,�E� Date Cemetery or Crematory IJ Burial June 17, 1994' Pine View Cemetery Address ❑Cremation Tn of Queensbury, NY gDate Place Removed (2.❑Removal and/or Held and/or Address Hold 0 Date Point of Q Transportation Shipment G by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address iiiiiiiii Permit Issued to Registration Number €€` Name of Funeral Horrrleton Funeral Home a Inc. 00310 i:iiAddress P.O. Box 67, 68 Hain St., Hudson Falls, N.Y. 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address M i jjg Permission is hereby/ granted to dispose of the human remains described above as indicated. mi Date issued ta//(P� Registrar of vital Statistics= � ., 1Oiiiiiii � /! (signature) District Number 5601 Place City of Glens Falls , NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: f- la Date of Disposition 6/17/94 Place of Disposition Pine View Cemetery Queensbury NY 12804 2 (address) cn Mohawk 102 5 CC (section) (lot number) (grave number) AName of Sext or Person in Charge of Premises Rodney G C. Moshe r (please print) iL Signature 4ti4.r " ,,-v Title Supt . DOH-1555 (10/89) p. 1 of 2 VS-61