Loading...
Brown, Larry NEW YORK STATE DEPARTMENT OF HEALTH mi Vital Records Section Burial - Transit Permit Name First Middle Last Sex Larry Jr. Brown Male Date of Death Age If Veteran of U.S.Armed Forces, I. March 24, 2015 War or Dates No 2 Place of Death Hospital, Institution or W City,Town, or Village Glens Falls Street Address Glens Falls Hospital G Manner of Death fl Natural Cause 0 Accident ❑ Homicide ❑Suicide ❑Undetermined ❑ Pending W Circumstances Investigation U Medical Certifier Name Title W Dr. Robert W, Sponzo MD Address Cancer Center, 102 Park Street, Glens Falls, New York 12801 Death Certificate Filed District Number /'O I Register Number City,Town or Village Glens Falls 66 ❑Burial Date Cemetery or Crematory March 27, 2015 Pineview Crematorium ❑Entombment Address n Cremation Quaker Road Queensbury, NY 12804 Z Date Place Removed 0 Ei Removal and/or Held and/or Address l' Hold 0 Date Point of 0 0 Transportation Shipment d by Common Destination Carrier Date Cemetery Address 5 El Disinterment El Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom i Remains are Shipped, If Other than Above IAddress Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 3/2.6/ '5 Registrar of Vital Statistics W . Cyr"l '(signature) District Number 5 6o( Place Glens Falls,New York F- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition 03/27/2015 Place of Disposition Pineview Crematorium 2 (address) to Z0 (section) of� mber. (grave number) 2 Name of Sexton r in Charge of Premises 6�-p,a,Ai (please print) Signatur / Title �,'� f a�r!— I. (over) DOH-1555 (02/2004)