Loading...
Brown, Dorothea NEW YORK STATE DEPARTMENT OF HEALTH # q'/ Vital Records Section Burial - Transit Permit Name First Middle Last Sex Dorothea iE Brown Female Date of Death Age If Veteran of U.S. Armed Forces, 06 / 04 / 2016 86 War or Dates N/A 1-- Place of Death Hospital, Institution or ZCity, Town or Village Granville Street Address Haynes House of Hope a Manner of Death®Natural Cause 0 Accident Homicide E Suicide 0 Undetermined 0 Pending IliCircumstances Investigation tu Medical Certifier Name Title 0 David M. Mastrianni MD Address 3 Care Ln Ste 300 Saratoga Springs, NY 12866 Death Certificate Filed District Number Register Number City, Town or Village Granville 5r15(Q a(a iilo CI Burial Date Cemetery or Crematory 06 / 06 / 2016 Pine View Crematory 0Entombmentmi< >: Address lCremation 21 Quaker Road, Queensbury, NY 12804 `'" Date Place Removed 1❑Removal and/or Held and/or Address Hold Date Point of Q Transportation Shipment a by Common Destination Carrier Q Disinterment Date Cemetery Address iM ❑Reinterment Date i Cemetery Address Oii Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care, Inc 00364 Address 402 Maple Ave., Saratoga Springs, NY 12866 iia iNi Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address cr f '` Permission is hereby granted to dispose of the human remains described above as indicated. liii!i!i Date Issued Le`Cp ,3L t Registrar of Vital Statistics .G is`. ,t (signature) District Number 69,LF Place anville , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k w Date of Disposition ( 'gm, Place of Disposition fuili.A.—.1 ilrr,q -nrtt-- ME (address) iti CICC (section) (lot number) -w�, (grave number) Name of Sexton or Person ip Charge of Premises - tN c - r_ .i 'l/ a (,� ease print Signature Title -gi1'f f g. (over) DOH-1555 (02/2004)