Loading...
Brownell, Peter T / ,NEW YORK STATE DEPARTMENT OF HEALTH # I/ O'I Vital Records Section Burial - Transit Permit Name First Middle Last Sex Peter A Brownell Male Date of Death Age If Veteran of U.S. Armed Forces, 08 / 27 / 2016 56 War or Dates N/A Place of Death Hospital, Institution or ZCity, Town or Village Saratoga Springs Street Address 295 Jefferson St. 0 Manner of Death®Natural Cause E Accident E Homicide Suicide Undetermined Pending 6-1 Circumstances Investigation tu Medical Certifier Name Title O Theodoros Laddis MD Address 6 Care Ln, Saratoga Springs, NY 12866 Death Certificate Filed District Number Register Number City,Town or Village Saratoga Springs iii:iili Date Cemetery or Crematory 08 / 29 / 2016 Pine View Crematory DEntombment ,Address ECremation 21 Quaker Road, Queensbury, NY Date Place Removed Removal and/or Held and/or Address g Hold q i, Date Point of Q Transportation Shipment by Common Destination iiiql Carrier Q Disinterment Date Cemetery Address lii Reinterment Date Cemetery Address >iiii: Permit Issued to Registration Number -<> Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave. , Saratoga Sp., NY 12866 Di Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address ie t'a '" Permission is hereby granted to dispose of the human rema' scr' ed aye a indicated. Date Issued n 12 9 I2D I Registrar of Vital Statistics Y (signature) Oii District Number L s 1 Place Saratoga Springs , New York »:. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: P Dispositionkk Cam^ I� Date of Disposition $�30116 Place of r (address) fli = (section) ltui0Lr (lot number) c (grave number) CIName of Sexton or Person in Chargeof Premises Se4 J42D (please print) • • Signature 2L Li Title C1��4— (over) DOH-1555 (02/2004)