Loading...
Brayman, James 17 t r I NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex James Donald Brayman Male Date of Death Age If Veteran of U.S. Armed Forces, January 5, 2016 88 War or Dates US NAVY Place of Death Hospital, Institution or City, Town or Village Glens Falls, NY )Z O I Street Address Glens Falls Hospital ig Manner of Death X Natural Cause I I Accident Homicide Suicide Undetermined Pending Circumstances Investigation g Medical Certifier Name Title 0. David Foote MD Address :••:: Hudson Falls,NY 1, 3.9 Death Certificate Filed District Number Register umber Zpcl City, Town or Village Glens Falls, NY ) �4/` • ❑Burial Date Cemetery or Crematory January 7, 2016 Pine View Crematorium ❑Entombment Address ❑x Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed O Removal and/or Held and/or Address H Hold N O Date Point of O. Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan& Denny Funeral Home 01444 Address 94 Saratoga Avenue, South Glens Falls,NY 12803 Name of Funeral Firm Making Disposition or to Whom ''' Remains are Shipped, If Other than Above Address Permission is he eby granted to dispose of the human re�ains de ribed abov as indicat Date Issued ^1 0 0 Registrar of Vital Statistics , LEel.-/_--/- _ (signature-2 ) District Number ) Placefu‘ O i 1 I certify that the remains of the decedent identified above were di osed of in accordance ith this permit on: W Date of Disposition /$-/(p Place of Disposition 2r9-2Q, 1) L,.d (-ce, i q4,/'v 2 (address) / W co d' (section) fiot number) (grave number) 0 p Name of Sexton or er on in Charge of Premises ..)ic I;G,✓I �►ytctil/h€ Z / (please print) W Signature t f/ Title C-re-nc4 o/' (over) DOH-1555(02/2004)