Loading...
Brown, Gary NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gary Brown Male Date of Death Age If Veteran of U.S. Armed Forces, 09/30/2018 67 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital al Manner of Death w Natural Cause Accident Homicide �Suicide Undetermined Pending tU Circumstances Investigation w Medical Certifier Name Title William Cleaver MD v Address 100 Park St,Glens Falls,New York 12801 4-1 Death Certificate Filed District Number Register Number City, Town or Village Glens Fails 5601 475 - Burial Date Cemetery or Crematory , 10/09/2018 St.Aiphonsus Cemetery 0 Entombment Address ❑Cremation Queensbury Town, New York --, Date Place Removed Z ❑Removal and/or Held 0 and/or Address H Hold 0 a Date Point of a. 0 Transportation Shipment 1 by Common Destination Carrier 1. Disinterment Date Cemetery Address ; Reinterment Date Cemetery Address _p Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home Inc 00281 Address 68 Main Stpo Box 67,Hudson Falls,New York 12839 Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above S. Address El M. Permission is hereby granted to dispose of the human remains described above as Indicated. Date Issued 10/05/2018 Registrar of Vital Statistics Ro5ert_ACurtis tEactronicalryy Signe (signature) District Number 5601 Place Glens Falls. New York I, I certify that the remains of the decedent identified above were disposed of in accordance with thispermit on: P i - lylib Disposition57-, A Ipls�, c he `x1� tU▪ Date of Disposition � Place of vea�r b, / (add s) 111 VI s �.3 e1Z f 2it (s on) J'� 1 :(lot mber) (grave number) , Name of Sexton or Person in Charge of Premises ! ' ram'" l��Zt't$_ (please print) Signature Title (over) DOH-1555 (02/2004)