Loading...
Brown, Kenneth NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit rrf::: Name First Middle Last Sex r Kenneth Brown Male % Date of Death Age If Veteran of U.S. Armed Forces, a; September 6 2016 ; P 39 War or Dates n/a Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address 44 First Street Apt B Manner of Death C Medical Certifier Name Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Title ,.r Dr John Stoutenberg,MD Address ` �Glens Falls,NY $k r N a1 Death Certificate Filed District Number Register r :, : City, Town or Village Glens Falls,NY 5601 -C El Burial Date Cemetery or Crematory ❑Entombment September 9,2016 St. Alphonsus Cemetery Address El Cremation Pine Street, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N 0 Date Point of O. Transportation Shipment Q by Common Destination Carrier Disinterment Date Cemetery Address I Reinterment Date Cemetery Address ?j Permit Issued to Registration Number `f;.� Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address :X 407 Bay Road, Queensbury,NY 12804 i:.• .: Name of Funeral Firm Making Disposition or to Whom I•-� Remains are Shipped, If Other than Above Address :"r:; Permission is hereby granted to dispose of the human remains described above as indicated. ,;r:: :▪ti: Date Issued 9 / g1/6 Registrar of Vital Statistics � . .�•yiZ C�� (signature District Number J Li Cl j Place U I certify that the remain oe decedent identified above were disposed of in accordance with this permit on: WDate of Disposition /q,// Place of Disposition a. 4 kA6,`j�.S ‘411,--5. LU �� (ad�1{ess) ,ncS:cCL of a (section) ter ber) (grave number) p Name of Sexton or Person in Charge of Premises . W (please print) Signature Title (over) DOH-1555(02/2004)