Loading...
Brown, Darlene O NEW YORK STATE DEPARTMENT OF HEALTH / la N Vital Records Section Burial - Transit Permit Name First Middle Last Sex Darlene Marie Brown Female -, Date of Death Age If Veteran of U.S. Armed Forces, July 28, 2014 63 War or Dates Place of Death Hospital, Institution or # 3: City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause III ElHomicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title fin Joseph h C. Mihindu, M.D. Dr. Address 52 Park St. Glens Falls, NY 12801 Death Certificate Filed District Number Register umber P. City, Town or Village Glens Falls S 601 3 = '❑Burial Date Cemetery or Crematory r. - July 31, 2014 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address - Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address t Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number , Name of Funeral Home M. B. Kilmer Funeral Home 01079 Address 82 Broadwa , Fort Edward NY 12828 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 human remains described above as indicate . t Date Issued -7 f 3 p/ /Li Registrar of Vital Statistics UJ eKA4„-2, Ls''.) (signature) liki District Number S 6 c� Place6 ca,v\s- -.), \:\s \iv y „ .k kI certify that the remains of the decedent identified above were disposed of in accordance with thispermit on: er Date of Disposition 07/31/2014 Place of Disposition Quaker Road Queensbury,NY 12804 g, ,"y„/1.....) (address) (section) 0numbet') (grave number) Name of Sexto S.in'r arge of Premises � G�'! , �/ /L t Title ntrG A Signatur Title (over) DOH-1555 (02/2004)