Loading...
Brackett, William NEW YORK STATE DEPARTMENT OF HEALTH #1 r Vital Records Section Burial - Transit Permit Name First Middle Last Sex William Brackett Male Date of Death Age ` If Veteran of U.S. Armed Forces, 02 / 17 / 2017 85 War or Dates 1948-1952 -. Place of Death Hospital, Institution or City, Town or Village Troy Street Address 328 6th Ave. 1iia Manner of Death r Natural Cause E Accident E Homicide _ Suicide ❑ Undetermined 0 Pending Circumstances Investigation u Medical Certifier Name Title Q Xiao Su MD Address 6 Medical Park Dr, Malta, NY 12020 Death Certificate Filed District Number Register Number ,, City, Town or Village Troy 14 C Z go Burial Date ; Cemetery or Crematory 02 / 21 / 2017 Pine View Crematory DEntombment Address Cremation Queensbury, NY Date Place Removed Z❑Removal ! and/or Held 2 and/or Address f= Hold 0. 0 Date Point of Q Transportation Shipment 0 by Common Destination Carrier Q Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care I 00364 Address 402 Maple Ave. , Saratoga Sp. , NY 12866 ':> Name of Funeral Firm Making Disposition or to Whom iiio Remains are Shipped, If Other than Above 2 Address X II E Permission is hereby granted to dispose of the human remains described above indicated. i Date Issued Cia}0.0 I l•l Registrar of Vital Statistics,...51,L _ 4. • ,,' ���. � sign ate ) District Number 1� Place T/U c� /ca vj ,l� 'a,. 44/.,:,r^v.u—Txay New York FI certify that the remains of the decedent identified above were disposed of in accordance with this permit on: lit Date of Disposition Zj L?I11 Place of Disposition iO-t.ar i; c1cc1�� 2 (address) fi CC (section) / (lot number) (grave number) Q ;p Name of Sexton or Person in Charge of Premises l)t;s' SamOt it 6 *fit (pl se print) Signature + Title jr-rWet- (over) DOH-1555 (02/2004)