Loading...
Fragnoli, Anthony NEW YORK STATE DEPARTMENT OF HEAL14-1 / `0 Vital Records Section Burial - Transit Permit „<; Name First Middle Last Sex lit Anthony Phillip Fragnoli Male IN Date of Death Age If Veteran of U.S.Armed Forces, 11/19/2014 83 years War or Dates a Place of Death Hospital,Institution or 49 Nlifiaown or ARM Glenville Street Address 43 Pinpwnnd Drivv G . Manner of Death[ Natural Cause [Accident []Homicide 0 Suicide Q Undetermined Pending la Circumstances Investigation w Medical Certifier Name Title P Max Crossman Md Address fg 65 Poultney St.Whitehall,Ny 121887 . iiil Death Certificate Filed District Number Register Number eli mown or X Glenville 4651 111 El Burial Date • - Cemetery or Crematory . '' 11/25/2014 Pineview Crematory .ig,,❑ ntombment Address hremation Queensbury, N Y ,, Date Place Removed io-i❑Removal and/or Held and/or Address k"` Hold 13 Date Point of D Transportation Shipment C by Common Destination Carrier ill[]Disinterment Date ` Cemetery Address Date Cemetery Address _ Si Q Reinterment >_ Permit issued to Registration Number r Name of Funeral Home Jillson Funeral Home, Inc. 00897 ;.'. Address . mi 46 Williams St.,Whitehall, N.Y. 12887 • «`= Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above 2 Address filV Permission is hereby granted to dispose of the human remains described above as indicated. i Date Issued Registrar of Vital Statistics 2 ,��,..:� 11/20/2014 � �. signaturpazy..._. District Number 4651 Place Glenville i"' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 2 Date of Disposition 11 f ZOO i Place of Disposition -rh=u rir cot,,, - 2 (address) Iii 0 l (section) (lot number) (grave number) ti Name of Sexton or Persola an in Char.• of Premises ' r f' gs,'IV ( tom) Signature J Title C ilri3v4 . (over) DOH-1555 (02/2004)