Loading...
Brown, Ralph NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit tit °°' Name First Middle Last Sex Ralph Paul Brown Male . Date of Death Age If Veteran of U.S. Armed Forces, p,n} July 10,2016 63 War or Dates Place of Death Hospital, Institution or Z. City, Town or Village Bolton Street Address 919 Trout Lake Road n: Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending ILI Circumstances Investigation Medical Certifier Name Title John E.Lukaszewicz $, Address 84 Broad St.,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Bolton 5650 UI ❑Burial Date Cemetery or Crematory El Entombment July 12,2016 Pine View Crematory Address ®Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold O Date Point of yTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address a Permit Issued to Registration Number `F Name of Funeral Home Alexander-Baker Funeral Home 00037 3r Address : 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above • Address tL tr3.l — , Permission is he eby ranted to dispose of the human remains descr ed ove as indicated. r` a Date Issued � /� /� Registrar of Vital Statistics � �,��^^''� Y=§-41 i� (signature) 3_ District Number50 PlaceQ(,jn C.) 0 1+0 f.- H I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 71 13A Place of Disposition /F,uVtt..s 47.4....etort‘..., 2 (address) W U) Ce (section) /� (lot number) ( (grave number) pName of Sexton or Person in Charge o Premises 6hPi JQqreis 'Z /� i (please print) Signature l...t Title azEntiik (over) DOH-1555 (02/2004)