Loading...
Brown, Pamela I 14 11 .3 Z) NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex PAMELA ANN BROWN FEMALE Date of Death Age If Veteran of U.S.Armed Forces, 05/20/2014 72 War or Dates Place of Death Hospital, Institution Cit ,Town or Villa e Cit of Alban or Street Address ALBANY MEDICAL CENTER Manner of Death ® Natural ID Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Cause Circumstances Investigation Medical Certifier Name Title MICHAEL SIKIRICA MD , Address , 112 STATE ST., ALBANY NY 12207 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 973 Date Cemetery or Crematory ❑ Burial 05/20/2014 PINE VIEW CREMATORY ❑ Entombment Address ® Cremation QUEENSBURY, NY Date 1 Place Removed Z Removal and/or Held P... ❑ and/or Address H"" Hold CO Date Point of il Transportation Shipment ❑ By Common - Destination 0 Carrier ❑ Disinterment Date Cemetery Address ❑ Date Cemetery Address Reinterment --, Permit Issued To Registration Number Name of Funeral Home SINGLETON SULLIVAN POTTER F.H. 01596 - Address 407 BAY RD QUEENSBURY NY 12804 Name of Funeral Firm Making Disposition or to Whom t't. . Remains are Shipped, If Other than Above Address q s Permission is hereby granted to dispose of the human remains des 'bed above as ind' ted. Date 05/21/2014 Registrar of Vital Statistics -' ' 1 Q .. IQ(tL( / Issued (signature) A� District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: li Date of Disposition S-' ZZ.-ihl Place of Disposition `1 0-40O„__ ua (address) tu OTC. 0 (section) n (lot number) (grave number) ca Name of Sexton or Person in Charge of PremisesIli t,i> . 5VJk 4 (please print) 1 Signature Title C .. (over) DOH-1555 (02/2004)