Loading...
Brown, Craig NEW YORK STATE DEPARTMENT OF HEALTH ` 3g) Vital Records Section Burial - Transit Permit Name First Middle Last Sex Craig Roy Brown Male Date of Death Age If Veteran of U.S. Armed Forces, June 15, 2014 60 War or Dates Place of Death Hospital, Institution or W City, Town or Village Whitehall Street Address 115 S. William Street WManner of Death 0 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation U Medical Certifier Name Title Philip Gara, M.D. Dr. Address Broadway Fort Edward, NY 12828 Death Certific led District Number Register Number f City, Town o Villag W� 1leha,1 1 0 lc g ❑Burial Dafe Cemetery or Crematory 1 June 18, 2014 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held and/or Address H Hold Date Point of ❑Transportation Shipment Cl) by Common Destination Carrier Date Cemetery Address El Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom t Remains are Shipped, If Other than Above 2 Address CC a. Permission is hereby granted to dispose of the human r ains described above as indicated. / Date Issued l0//"7//'/ Registrar of Vital Statistics U' l:Y',Cj, p (signature) District Number 57& Place 1,0h14thCO� Nebt) l'Drk I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 06/18/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises itv,114& Sr++v�Z (plprint) W' Signature / Title cwl4 (over) DOH-1555 (02/2004)