Loading...
Allen, Brian NEW YORK STATE DEPARTMENT OF HEALTH R cl S° Vital Records Section Burial - Transit Permit Name First Middle Last Sex Brian K. Allen Male „ Date of Death Age If Veteran of U.S. Armed Forces, July 20, 2016 50 .War or Dates ta,wPlace of Death Hospital, Institution or ' City Town or Village Fort Edward Street Address 12 Bridge Street Manner of Death ElNatural Cause ❑ Accideni 1 Homicide Suicide riUndetermined El❑ Pending Circumstances Investigation Medical Certifier Name Title Robert Lemieux, Address 219 Pope Hill Road Argyle, NY 12809 Death Certificate Filed District Number'rug Register Nuer City, Town or Village Fort Edward J ❑Burial Date Cemetery or Crematory July 21, 2016 Pine View Crematory Ac.1=1 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z El Removal and/or Held and/o`r Address Hold Date Point of Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 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 hums r ins describe ab a as ' dicated. Date Issued I�V_)[O Registrar of Vital Statistics Auttt (signature) District Number�� 5 Place I � (,I�C(/((/� I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 07/21/2016 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section)section (lot numbe ,r (grave number) ', Name of Sexton or Person in Charge of Premises ✓" t h please print) Signature a ,i,...1, Title m��� (over) DOH-1555 (02/2004)