Loading...
Francett, John '76 NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section A k Name First Middle 1 Last Sex John W Francett : Male itit Date of Death - Age If Veteran of U.S. Armed Forces, 02/01/2006 80 years War or Dates 1943-46 Place of Death Hospital, Institution or City, Town cXXXX4XXXX City Of Glens Falls Street Address Glens Falls Hospital Manner of Death aNratural Cause ❑Accident ❑Homicide ❑Suicide ri❑Undetermined ri❑Pending Circumstances Investigation lij Medical Certifier Name Title Ageel A. Gi Iani M D Address 102 Park Street Glens Falls, N Y 12801 iiili Death Certificate Filed District Number Register Number City, Town d(XJA bXXXX City Of Glens Falls 5801 50 Date Cemetery or Crematory ❑Burial 02/02/2006 Pine View Crematorium Address }`4Cremation Queensbury, NY 12804 Date Place Removed 0❑Removal and/or Held . and/or Address aHold 2. Date Point of N❑Transportation Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address >' Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01194 • Address giiii 11 Lafayette Street Queensbury, N Y 12804 iiiiiiii Name of Funeral Firm Making Disposition or to Whom '" Remains are Shipped, If Other than Above Address IM VA CC iiiii Permission is hereby granted to dispose of the human remains described above_as i cated. iiiii 02/02/2006 / Date Issued Registrar of Vital Statistics ��,��./ Gti (signature) /__// District Number c5-6C/ Place lc/ � 16/ /1)7 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: H 6 Date of Disposition -a,-3--L (4, Place of Disposition P/Xi t tF(1i.) C Lt t-M/4ko ,':. 1 t7 (address) iLl N CC (section) pp�� (lot number) (grave number) 0 Name of Sexton or Person in Charge of Premises -i r? Vi Lam'f f)q-J z - (please print) W Signature _.,r� / Title f�h ei 2j4- (.�i I r (over) DOH-1555 (9/98)