Loading...
Brock, Douglas -II loll, NEW YORK STATE DEPARTMENT OF HEALTH ' Vital Records Section OA11 1k7:0 Burial - Transit Permit Name First Middle Last Sex Douglas Earl Brock Male - Date of Death Age `---- If Veteran of U.S. Armed Forces, 'u September 18, 2015 57 War or Dates Place of Death Hospital, Institution or City, Town or Village So. Glens Falls Street Address 129 Saratoga Avenue Manner of Death Natural Cause ❑ Accident El Homicide El Suicide ❑ Undetermined ❑ Pending Circumstances Investigation .' Medical Certifier Name Title ' Noelle Stevens, M.D. Dr. Address 100 Broad Street Glens Falls, NY 12801 - Death Certificate Filed District Number Register Number City, Town or Village So. Glens Falls V ❑Burial Date Cemetery or Crematory September 22, 2015 Pine View Crematory iz ❑Entombment35* Address fa®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed x ❑ Removal and/or Held `ems, and/or Address Hold Date Point of • ❑Transportation Shipment by Common Destination Carrier • v III Disinterment Date Cemetery Address "tii❑ Reinterment Date Cemetery Address Permit Issued to Registration Number ▪ Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address w 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address isherebydispose of the human remain escribed above as i icated. _tom Permission granted to p /j2 j�5 Registrar of Vital Statistics Date Issued 9 9 tt O,* ` // /(signature) • District Number "{12 � Place /I C� , � 1 �l,�t,� ; C1-/-4 =u„o- =z I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 09/22/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) , ' . (section) A (lot number) (grave number) y Name of Sexton or Person in Charge of Premises ` 4fw r �i., d (please print) • ' Signature6 Title " n- (over) DOH-1555 (02/2004)