Loading...
Brown, Mary ! # 31 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle - Last Sex Mary Dawn Brown Female Date of Death Age If Veteran of U.S.Armed Forces, M 23,2016 • 92 War or Dates M. July Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 95 Country Club Road Manner of Death 1 ❑Natural Cause 0 Accident 0 Homicide 0 Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Gerald F Abess Address ti 3 Irongate Center Dea i cate File District Number Re ister Number _ Ci ,Town or illage��,�,�?)-�/ -j �� yA ❑Bun Date Cemetery or Crematory July 25, 2016 Pine View Crematorium Address ®Cremation 51 Quaker Road,Queensbury,NY 12804 - Date Place Removed ZZ ri Removal and/or Held and/or Address E Hold CO 0 Date 1 Point of N0 Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Renterment Date Cemetery Address 1 Permit Issued to Registration Number •;' Name of Funeral Home Regan Denny Stafford Funeral Home 01443 f% Address ���fi r.. , 53 Quaker Road,Queensbury,NY 12804 P 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 re�pains described a re as indicated. I f;<; Date Issued -1 ijc dbl c-) Registrar of Vital Statistics CA--,:_ ,;A: (signature) M District Number G(o'r) Place / d (, 0 '1^ Ca_L by I certify that the remains of the decedent identified above were disposed of in accordannwith this permit on: F- Z /, �� W Date of Disposition 7/ Z61'b Place of Disposition eN i ` ri"64 014%-- 2 (address) W Cl) Ct (section) /j (lot number) r (grave number) pName of Sexton or Person in Charge of Premises G4r�s i` tw.''' Z ( lease print) W Signature (14 6 Title �l {71( ' (over) DOH-1555(02/2004)