Loading...
Brown, Gregory . , 0 50g NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gregory Aaron Brown Male g$ Date of Death Age If Veteran of U.S.Armed Forces, i,_ 11/04/2018 70 Years War or Dates Vietnam Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death gri Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Suzanne Rayeski DO Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number Citytoe Town or Village Glens Falls 5601 522 .. ' g ❑Burial Date Cemetery or Crematory 11/08/2018 Pine View Crematory ❑Entombment-, Address ®Cremation Queensbury, New York Date Place Removed ❑Removal.47 and/or Held and/or Address Hold Date Point of Q Transportation Shipment a by Common Destination IN Carrier 4 Date Cemetery Address ❑Disinterment ❑Reinterment Date Cemetery Address � ` Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Ai` Address fir 53 Quaker Rd,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. :, Date Issued 11/07/2018 Registrar of Vital Statistics Wv6ertA Curtis(E(ectronica((y Signed) (signature) District Number 5601 Place Glens Falls, New York lh I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 11/10$ Place of Disposition -?ti. ( 6 (address) At fn (section) (lot numb (grave number) gName of Sexton or Person in Charge of Premises fi ('HI z (ease pnnt) Si /J gnature I ,i__ Title (17,6 1L (over) DOH-1555 (02/2004)