Loading...
Brown, LaRue NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section >s Name First Middle Last Sex LaRue Truman Brown female Date of Death Age ' If Veteran of U.S. Armed Forces, March 13, 1994 66 War or Dates no H Place of Death Hospital, Institution or City, Town or Village City of Glens Falls Street Address Glens Falls Hospital 13 Manner of Death E' Natural Cause Accident E Homicide E Suicide ri Undetermined El Pending Circumstances Investigation iirti Medical Certifier Name Title P Andrew Garner MD Address 100 Broad Street, Glens Falls, New York 12801 Death Certificate Filed District Number Register Number City, Town or Village City of Glens Falls 1 44 Date Cemetery or Crematory 0 Burial March 17, 1994 Pine View Cemetery Address ❑Cremation y _ Queensbury, New York Date Place Removed Z❑Removal and/or Held r- and/or Address 1- Hold 0 Q Date Point of ItQ Transportation Shipment a by Common Destination Carrier Disinterment Date ' Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number ia MI Name of Funeral Home Regan and Denny Funeral Service, Inc. (l1 5112 Address 26 Quaker Road, Queensbury, New York 12804 iiM '' Name of Funeral Firm Making Disposition or to Whom `g Remains are Shipped, If Other than Above : Address UI ini Permission is hereby granted to dispose of the huma emain cribed ove as indicated. Date Issued 3--/S-9/ Registrar of Vital Statistics, ,/z.r X L��®'�' id (signature) C.-,, District Number ,57jp/ Place iim I certify that the remains of the decedent identified above were disp d of in accordance with this permit on: 1F.- Z. Date of Disposition 3/17/94 Place of Disposition Pine View Cemetery w (address) to Mohican 64 C 2 IX (section) (lot number) (grave number) AName of Sexton or Person in Charge of Premises Michael Lopez g (please print) it! Signature ? 7"- Title Work Foreman DOH-1555 (10/89) p. 1 of 2 VS-61