Loading...
Bederian, Joseph q () NEW YORK STATE DEPARTMENT OF HEALTH I Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joseph H. Bederian Male Date of Death Age If Veteran of U.S. Armed Forces, July 20,2013 27 War or Dates },,. Place of Death Hospital, Institution or X City, Town or Village Queensbruy Street Address 15 Pine Comb Drive a Manner of Death ❑Natural Cause ❑Accident ❑Homicide ❑X Suicide 1-1 Undetermined n Pending 111 Circumstances Investigation 4.3 Medical Certifier Name Title 0 Gary Scidmore Coroner Address 1340 St.Route 9,Lake George,NY 12845 Death Certificate Filed Qi.strict Number pegister Number City, Town or Village Queensbury CA-- 0 ❑Burial Date Cemetery or Crematory July 22,2013 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road, Queeensbury, NY 12804 Date Place Removed Z Removal and/or Held 2 and/or Address H Hold Cl) 0 Date Point of y ❑Transportation Shipment p by Common Destination Carrier El Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom 1- Remains are Shipped, If Other than Above 2 Address CL W O. Permission is eereby' granted to dispose of the human remains described a ve as indicated. Date Issued "I ` Registrar of Vital Statistics C ._0( (signature) ) District Numbers -1 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition 1-22-177 Place of Disposition PozDeu4 rc"vcf0;+t•, 2 (address) co W 1(lotruirilLer) re (section) S' (grave number) pName of Sexton or Person in harge of Premi es J� erwr'l- Z (plea print) W Title C1/J !0 Signature _ (over) DOH-1555(02/2004)