Loading...
Brown, Bernard NEW YORK STATE DEPARTMENT OF HEALTH 11 # 7if) Vital Records Section Burial - Transit Permit Name First Middle Last Sex t,1 Bernard Vincent Brown Male = -= Date of Death Age If Veteran of U.S. Armed Forces, March 31, 2015 78 War or Dates :' Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home 4 Manner of Death IL.] Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation ". Medical Certifier Name Title ` Philip J. Gara, Dr. Address 318 Broadway Fort Edward 12828 Death Certificate Filed District Numb Register N City, Town or Village Fort Edward I g b r 14 ❑Burial Date Cemetery or Crematory April 1, 2015 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Hold ,i Address Date Point of ❑Transportation Shipment by Common Destination Carrier w ❑ Disinterment Date Cemetery Address IllReinterment Date Cemetery Address ix Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 r Address A--' 82 Broadway, Fort Edward NY 12828 3_ 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 huma ink describe aber a i icated. Date Issued 4— (-1 5 Registrar of Vital Statistics V v n �'�'�"' �—�/ (signatur) iiirj(iTh District Number 5 f 56 Place 15lAYA EJ�1.(, a.A-C( r I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: v) i Date of Disposition 04/01/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) if(lot number) (grave number) Name of Sexton or Perso in Char a of Premises ►.. tit (please print) Signature Title (b $471W (over) DOH-1555 (02/2004)