Loading...
Brayman, Jane stil NEW YORK STATE DEPARTMENT OF HEALTH a Vital Records Section Burial - Transit Permit „dn, Name First Middle Last Sex Jane L. Brayman Female Date of Death Age If Veteran of U.S. Armed Forces, October 12,2012 82 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital tid iz Manner of Death X Natural Cause I I Accident Homicide Suicide Undetermined Pending bli Circumstances Investigation tit Medical Certifier Name Title David Foote,MD Address Glens Falls Hospital,Glens Falls,NY 12803 Death Certificate Filed District Number Regj t l�pmber _. City, Town or Village Glens Falls 5601 ��, /I LI Burial Date Cemetery or Crematory October 15, 2012 Pine View Crematorium ❑Entombment Address Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held C and/or Address H Hold N 0 Date Point of O. Transportation Shipment 6 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address F°®i! Permit Issued to Registration Number Name of Funeral Home Regan& Denny Funeral Home 01444 Address 94 Saratoga Avenue, South Glens Falls,NY 12803 ':a`ei Name of Funeral Firm Making Disposition or to Whom ; , Remains are Shipped, If Other than Above I Address 14= tit = Permission is hereby ranted to dispose of the human remains de ribed ab ve 'cated. Date Issued D Ai 20/2- Registrar of Vital Statistics ` (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W tw Date of Disposition fD-I(,-►1 Place of Disposition efts C 'dry 2 (address) W CO C (section) ,(lot number) (grave number) pName of Sexton or Person in Cha a of Premises Ar,, JQ.x. ii Z ____41._ (please print) W Title Ctai� -0k Signature (over) DOH-1555(02/2004)