Loading...
Brownell, Joan NEW YORK STATE DEPARTMENT OF HEALTH A11 Vital Records Section t - Burial - Transit Permit Name First Middle • Last Sex Joan Marie Brownell Female Date of Death Age If Veteran of U.S. Armed Forces, September 20, 2013 74 War or Dates ZPlace of Death Hospital, Institution or W City, Town or Village South Glens Falls Street Address 20 Riverview Dr, Midtown Apt. 108B W; Manner of Death El Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation tii Medical Certifier Name Title -- Amy Hogan-Moulton, M.D. Dr. Address 2 Broad St. Plaza Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village ❑Burial Date Cemetery or Crematory September 25, 2013 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address E Hold CO Date Point of e ❑Transportation Shipment CO by Common Destination i Carrier =; ❑ Disinterment Date Cemetery Address Date Cemetery Address El Reinterment = 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 } Remains are Shipped, If Other than Above Address Ct Ili; 0. Permission is hereby granted to dispose of the human remains s ibed above mdic d. C Date Issued r/a�113 Registrar of Vital Statistics (sig ature) District Number V 445.aLl Place 3Ok 6 ) S ,-. 1.315 F- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: r! w Date of Disposition 1IVol13 Place of Disposition L Ps60 (address) Ui co ft (section) (lot nu ber) (grave number) r' `1h ` -C1r''�ti CI Name of Sexton or Person in C F.rge of Prem' es (please print W Signature I Title CatnoTo1 (over) DOH-1555 (02/2004)