Loading...
Brown, Edward It NEW YORK STATE DEPARTMENT OF HEALTH ��- Vital Records Section Burial - Transit Permit Name First Middle Last Sex Edward Louis Brown i Male Date of Death j Age ! If Veteran of U.S. Armed Forces, May 28,2012 60 War or Dates Vietnam . Place of Death i Hospital, Institution or Z City, Town or Village City of Plattsburgh Street Address CVPH Medical Center aManner of Death il +Natural Cause (X+Accident I 1 Homicide Suicide Undetermined Pending Circumstances Investigation GMedical Certifier Name Title Deonarayan P. Saha MD Address 75 Beekman Street,Plattsburgh,NY 12901 Death Certificate Filed I District Number Register Number City, Town or Village City of Plattsburgh 901 ❑Burial 1 Date Cemetery or Crematory June 4,2012 Pine View Crematory ❑Entombment Address El Cremation i Queensbury,NY Date I Place Removed ZZ I 1 Removal I ! and/or Held and/or I Address - H Hold (/) 0 1 Date Point of NI 'Transportation L Shipment p by Common 1 Destination Carrier Disinterment Date i Cemetery Address Reinterment Date Cemetery Address Permit Issued to 1 Registration Number Name of Funeral Home M. B. Clark,Inc. 01075 Address 2310 Saranac Ave.,Lake Placid,NY 12946 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address C4 W a Permission is hereby granted to dispose of the human remains describe boy as indic%atl��,d�. Date Issued 05/30/2012 Registrar of Vital Statistics &A// ( signature) District Number 901 Place City of Plattsburgh I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z tuDate of Disposition 01(11 Place of Disposition �r'^+U' w Ct dfiur- W (address) cn cr 0 (section) (lot number) (grave number) ZName of Sexton or Per on in Charge of remises /j r 0144 W (please print) Signature L Title Cpcil.t'0Cl.. (over) DOH-1555(02/2004)