Loading...
Brown, Arthur NEW YORK STATE DEPARTMENT OF HEALTH Z1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Arthur M. Brown Male Date of Death Age If Veteran of U.S. Armed Forces, May 1,2012 94 War or Dates World War II Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital pManner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation w Medical Certifier Name Title 0 Daniel Sooriabalan MD Address Glens Falls Hospital Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,NY 5601 nu) u) ❑Burial Date Cemetery or Crematory ❑Entombment May 3,2012 Pine View Crematory Address ❑X Cremation 21 Quaker Rd.,Queensbury, NY 12804 Date Place Removed Z Removal and/or Held • and/or Address Hold U) O Date Point of N Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address I Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00035 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address O. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 5-2-12 Registrar of Vital Statistics [J3 , (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: W Date of Disposition S13(IL Place of Disposition ,w u-, Cusvi torit-- w (address) W U) (section) (lot numbp) (grave number) Op Name of Sexton or Person in Charge f Premises t, twi (please print) W Signature % Title COL PorTot s (over) DOH-1555 (02/2004)