Loading...
Brown, Robert NEW YORK STATE DEPARTMENT OF HEALTH . 1 '9 I Vital Records Section • Burial - transit Permit Name First Middle Last Sex Robert Brown M Date of Death 1 0/2 8/2 01 5 Age 6 4 If Veteran of U.S. Armed Forces, War or Dates Place of Death Glens Falls Hospital, Institution orGlens Falls Hos ital City, Town or Village Street Address P Manner of Death® Natural Cause ElAccident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical CertifierCt Name Eric Pillemer Title MD Address 100 Park Street, Glens Falls,NY 12801 Death Certificate Filed Glens Falls District Number Register Number City, Town or Village 5 60 J -5 3 C► ❑Burial Date 1 1 /02/201 5 Cemetery or Crematory Pine View Crematory ❑Entombment Address [Cremation 21 Quaker Road, Queensbury,NY 12804 Date . Place Removed z ❑ Removal and/or Held and/or Address Hold CO Date Point of -12. ❑Transportation Shipment 0 by Common Destination O; Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home MB Kilmer Funeral Home 01 078 Address 136 Main Street, South Glens Falls,NY 12803 Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above Address LK hiw 174a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 1 1 /2 Jib' Registrar of Vital Statistics k.AJ CAA,r,-q L.A)-- (signature) District Number to 1 Place 6 ( ,, -NS VG.r\S , I" y • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition if hill' Place of Disposition .P„,,U,:,,., rnp c{or 16.mk (address) lif (section) A (lot number) (grave number) Name of Sexton or Person in Chargepf Premises ii rk.r. if- 4 p/ease print) Signature �C Title (over) DOH-1555 (02/2004)