Loading...
Brown, Aaron NEW YORK STATE DEPARTMENT OF HEALTH 4 L+ t Burial - Transi Permit Vital Records Section Name Firs Middle Last Sex aron Paul Brown Male Date of Death Age If Veteran of U.S. Armed Forces, 09/21/2012 43 years War or Dates 1987-93 .1 - e of Death Hospital, Institution or i - - , " :ge Utica, NY Street Address Happy Journey Motel Utica, N Y 0 Manner of Death❑Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ®Pending Uj Circumstances Investigation W Medical Certifier Name Title Stephen S.Wolanin Coroner AdSIe s u Nsew Hartford St. New York Mills, N Y 13417 Death Certificate Filed District Number Register Number (City,)T Xr WWI City Of Utica 3202 568 ❑Burial Date Cemetery or Crematory 09/25/2012 Pine View Cemetery Mi.:['Entombment Address • ,Cremation Queensbury, N Y Date Place Removed Z Ei 1-1 Removal and/or Held and/or Address M= Hold In 0 Date Point of Cti ❑Transportation Shipment 0 by Common Destination sii Carrier ii ❑Disinterment Date Cemetery Address i:i❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01130 Address 11 Lafayette St. Queensbury, N Y 12804 qi Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 1Z. L "i` Permission is hereby granted to dispose of the human remains described above as indic ted. ;; 09/24/2012 Date Issued Registrar of Vital Statistics _____4 �,�� (sgnat ) District Number 3202 Place City Of Utica •• : I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 Ili Date of Disposition Place of Disposition 2 (address) L tia r (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises 2 (please print) III Signature Title (over) DOH-1555 (02/2004) NEW YGNI•(STATE DEPARTMENT OF HEALTH f _ '� (Ili Vital Recc-r+1s Section • Burial - Transit Permit MINIIIIIIMPOIMIN NWT-_ Firs - Middlea-ul Last n 1 Sex dale Dame,of Death Age If Veteran of U.S.Armed Forces. (If)i:1/2012 43 years War or Dates 1987-03 r,..e et-Death Hospital, Institution or:.a! -erV4Nage Utica, NY Street Address HapwS,Jamey Motel Utica.N Y nar of Death a Natural Cause 0 Accident Q Homicide Q Suicide Q Undetermined Pending _ Circumstances Investigation, w Me+1°c>J Certifier Name Title Stephen S.Walanin • Coroner A. ess ai New Hartford St. New York Mills,N Y 13417 Death,_ertiticate Filed District Number Register Number C Y; rljla( ( City Of Utica 3202 58$ " Cemetery or Crematory Date Btn ia; 0W2512012 Pine yew Cemetery ❑Entombment Address - - 21Ciernation Queensbury,N Y Date • Place Removed ' •❑flqrnc'val and/or Held - �,. Emd)cr Address Helc Date Point of ❑Trar:sportation Shipment . 5 t.y:;cmmon Destination m Disinterment Date Cemetery Address 1�1 _ Date 1 Cemetery Address - - Ft��ir.t��rment Permit Issued to • Registration Number EtisLane of Funeral Home Maynard D. Baker Funeral Home • • 01130 Adcress "I Lafayette St. aueensbury,N Y 12804 Name of Funeral Firm Making Disposition or to Whom • . Renla),IS are Shipped, If Other than Above Address • x Perin€fi;fon is hereby granted to dispose of the human remains described above as indi tad. ei Data Issued 00/24/2012 Registrar of Vital Statistics .s__�j ti--„ oig District Number 3202 Place City Of Utica . •71 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: i Date of Disposition `1111.j IL Place of Disposition Ana O e1J Ch4tOr r (address) y:, ,'.� (secton) Or mbar) ( (grave number) • 1) el" elf• ram, Name of Sexton or Perso in Charge of remises ( � ,,,, Signatcra L Title ---- (over) • DOH-15 35 (02/2004)