Loading...
Brown, Mark NEW YORK STATE DEPARTMENT OF HEALTH t 4 T Vital Records Section Burial - Transit Permit Name FirstMark MiddleA wn SexMale Date of Death Age If Veteran of U.S. Armed Forces, 09/05/2011 40 years War or Dates t-- Place of Death Hospital, Institution o City, TO NUNKO Saratoga Springs Street Address 20 Walworth Street a Manner of Death❑Natural Cause ❑Accident ❑Homicide ❑Suicide El❑Undetermined n Pending LIJ Circumstances Investigation tu Medical Certifier Name Tit e p Michael Sikireca M. D. Ad5Debsoad St Waterford N Y Death Certificate Filed DistrigMumber Regigtyr Number City, TdWkAX%NW Saratoga Springs ❑Burial Date Cem to or C emat r . 09/07/2011 Pln +iew�rema�oynum iii 0 Entombment Address [Cremation Queensbury N Y Date Place Removed -' ❑Removal and/or Held and/or Address .= Hold fife Date Point of 05❑Transportation Shipment 0 by Common Destination Carrier El Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Regis Number Name of Funeral Home Densmore Funeral Home Address 7 Sherman Ave, Corinth, New York 12822 • Name of Funeral Firm Making Disposition or to Whom # Remains are Shipped, If Other than Above a Address iii d` Permission is hereby granted to dispose of the human remains 'be above,es indicated. T. -4-otamit Date Issued 09/07/2011 Registrar of Vital Statistics (signature) District Number 4501 Place Saratoga Springs I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: iii Date of Disposition R(ijii Place of Disposition U /n.V'Jia Cw►441 tie-- 2 (address) ILU C (section) (lot n ber) (grave number) 0. Name of Sexton or Pers• in Charge of remises /hs p r -SO mr-'t 2 / (please print) iLi Signature 'r Title Ceih')i - (over) DOH-1555 (02/2004)