Loading...
Brown, Gary 1_4' 7 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex GARY B BROWN Male Date of Death Age If Veteran of U.S.Armed Forces, April 05,2016 71 War or Dates 1963 1966 Place of Death VAMC ALBANY NEW YORRK Hospital, Institution or City, Town or Village Street Address 113 HOLLAND AVE ALBANY NEW YORK 12208 Manner of Death Natural Cause ❑Accident ❑Homicide p Suicide ri❑Undetermined El Pending Circumstances Investigation Medical Certifier Name • Title Margaret Pollard MD Address VAMC ALBANY 113 HOLLAND AVE,ALBANY NEW YORK 12208 Death Certificate Filed District Number Register Number City, Town or Village Albany, NY 198 040 ❑Burial Date Cemetery or Crematory April 7, 2016 Pine View Crematory ['Entombment Address ®Cremation Quaker Rd. Queensbury, NY Date Place Removed ri❑Removal and/or Held and/or Address Hold Date Point of 0 Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral HOme 01 443 Address 53 Quaker Rd. Queensbury, NY 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 i de r' e a dicated. Date Issued 04/05/2016 Registrar of Vital Statisti� n (sign re) District Number 198 Place VAMC ALBANY 113 HOLLAND AVE.ALBANY NEW YORK 12208 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition q / (i6 Place of Disposition fuUu_I CrrGnnq ccp-v (address) (section) /j (lot number (grave number) Name of Sexton or Person in Charge of P emises G '�rgi lease print) Signature Title < 1tT (over) DOH-1555(02/2004)