Loading...
Allen, Frederick f l !► 110 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Frederick C.Allen Male Date of Death Age If Veteran of U.S. Armed Forces, 11/25/2017 81 Years War or Dates 1956-1959 Place of Death Hospital, Institution or Y'< City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death J Natural Cause ❑Accident Homicide ❑Suicide Undetermined ri❑Pending Circumstances Investigation Medical Certifier Name Title Michael Miles MD fi i Address • 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 605 ❑Burial Date Cemetery or Crematory 11/27/2017 Pineview ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ri Removal and/or Held and/or Address Hold Date Point of Q Transportation Shipment by Common Destination • Carrier 4-4❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address • Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home Inc 00448 Address 7 Sherman Ave,Corinth,New York 12822 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. art. Date Issued 11/27/2017 Registrar of Vital Statistics ,6ertAcurtis cEfectronica1Zysignee (signature) te District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 1/ hefill Place of Disposition .1;,4; „_, (^""e4 a•.• (address) (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises fir.. (p1 sse print) or Signature ✓ l Title (ON Pir, (over) DOH-1555 (02/2004)