Loading...
Brown, Jerry NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex fi Jerry Paul Brown Male Date of Death Age If Veteran of U.S. Armed Forces, 11/27/2017 73 Years War or Dates .1Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Saratoga Hospital Manner of Death ±` 0 Natural Cause ❑Accident ❑Homicide 0 Suicide ❑ Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Nicholas Kondo MD Address 211 Church St,Saratoga Springs,New York 12866 Death Certificate Filed District Number Register Number city, Town or Village Saratoga Springs 4501 604 ®Burial Date Cemetery or Crematory 12/01/2017 Pine View Cemetery ❑Entombment Address Cremation QueensburyTown, New York FP Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of I❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 Address 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 0 Address 1 li Permission is hereby granted to dispose of the human remains described above as indicated. {" Date issued 11/30/2017 Registrar of Vital Statistics jokn(P'Franck cE1 ctronical4Signed- Y+' a 4 (signature) District Number Place 4501 Saratoga Springs, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition Place of Disposition (address) (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises (please print) Signature Title (over) DOH-1555 (02/2004)