Loading...
Brayton, Josepht V NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Nigi Name First Middle Last Sex Jose i h C Brayton Male Viis Date of Death Age If Veteran of U.S. Armed Forces, December 29, 2016 85 War or Dates NA Place of Death Hospital, Institution or City, Town or Village Town of Queensbury Street Address Warren Center cl "`w Manner of Death "� n Natural Cause n Accident n Homicide 0 Suicide niUndetermined 1-1 Pending 3firi Circumstances Investigation ¢ Medical Certifier Name Title `f°;` Roslyn Sorolof,MD Aii Address ON Gurney Lane Queensbury,NY 12804 Death Certificate Filed District Number Registe Number City, Town or Village Town of Queensbury,NY E t. 1 ,-lLi ®Burial Date Cemetery or Crematory ❑Entombment January 5, 2017 Pine View Cemetery Address ❑Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z n Removal and/or Held C and/or Address N Hold 0 Date Point of N1-7 Li Transportation Shipment as by Common Destination Carrier ri Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address til Permit Issued to Registration Number Name of Funeral Home Re.an Denny Stafford Funeral Home 01443 Address NO 53 1 uaker Road 1 ueensbur NY 12804 yd Name of Funeral Firm Making Disposition or to Whom It Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human ins d • a e in 'cated. FM '" Date Issued �j— o—1lG Registrar of Vital Statistics �,( (signature District Number S(4,671 PlaceL-us.4 F- I certify that the remains of the decedent identified above ere disposed of in - this permit on: ujDate of Disposition 1 /5/201 7 Place of Disposition Pine View •- - _ - , eueensbury, NY W (address) W Mohican 78E 1 W (section) (lot number) (grave number) p Name of S ton or Person in Charge of Pre ' Connie L. Goedert Z (please print) W Signature rtL '..ecl,ctci, Title Cemetery Superintendent t (over) DOH-1555(02/2004)