Loading...
Brown, Anthony - 'illi # ern NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit ',:a Name First Middle Last Sex 'f Anthony P. Brown Male s?f%` Date of Death Age If Veteran of U.S. Armed Forces, >r rtr >"f June 30,2014 73 War or Dates ;-I Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death I XI Natural Cause E Accident Homicide piSuicide ❑Undetermined n Pending Circumstances Investigation ,m, — Medical Certifier ; Name Title 1 V k\( \ )4\I I c F v- k Address 3-e-fS �- ,-N\S R6-. OA Death Certificate Filed 1 District Number Register Number City, Town or Village Glens Falls,NY 5601 3O1 ❑Burial Date Cemetery or Crematory July 2, 2014 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ ❑Removal and/or Held and/or Address H Hold co o Date Point of N ❑Transportation Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address Date Cemetery Address ID Renterment ! Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 -` Name of Funeral Firm Making Disposition or to Whom 1''' Remains are Shipped, If Other than Above Address ," Permission is hereby granted to dispose of the human remains des rjbe i/a}/Qeve dicated. ,, ' Date Issued 07O/ 2p1L/ Registrar of Vital Statistics i� �rC Yf,y, (signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 7 2 ., � -lti Place of Disposition i,t[)u , 2 Clot a tw_ ddress) W N re (section) f (lot number) (grave number) p Name of Sexton or Person in Charge of Premises Uiuetctl. d i401- Z (pleasent) W Signature Title (over) DOH-1555(02/2004)