Loading...
Brayton, Anthony # 7 NEW YORK STATE DEPARTMENT OF HEALTH J Vital Records Section Burial - Transit Per mit s Name First addle Last Sex Anthony Wilson Brayton Male Date of Death Age If Veteran of U.S.Armed Forces, September 3, 2013 48 War or Dates Place of Death Hospital, Institution or City, Town or Village Street Address 7 Third Street , . Manner of Death 0 Undetermined 0 Pending r X Natural Cause Accident Homicide Suicide Circumstances Investigation ,v: Medical Certifier Name Title Dr Robert Sponzo,MD Address II''r Glens Falls,NY Death Certificate Filed District Number Register N tuber City, Town or Village V1r)�-AN )1� l\ _ � (03 j 0 Burial Date Cemetery or Crematory Entombment September 5,2013 Pine View Crematorium Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed 0 Removal and/or Held and/or Address a. Hold Date Point of cn Li Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address `'r` Permit Issued to Registration Number Name of Funeral Home Regan& Denny Funeral Home 01444 Address 194 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 hereby ranted to dispose of the human ains describeve as indicated. Date Issued Registrar of Vital Statistics (signature District Number c)i Place O A) 0\.1 \VOA-l�I'll-6xr\ �, 4 y I certify that the remains of the decedent identified above Were disposed of in accordance with this permit on: Z W Date of Disposition 1lbl(3 Place of Disposition �['H,V,a,J Cren4for,.r' 2 (address) tn (section) A (lot numbers (grave number) QName of Sexton or Person in Charge of Premises t: to Z / ( ease print) 141 Signature I -4- Title Cariblii.00 (over) DOH-1555(02/2004)