Loading...
Frocklage, Anita NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit };: Name First Middle Last Sex Anita Frocklage Female r' Date of Death Age If Veteran of U.S. Armed Forces, May 5, 2015 85 War or Dates ' Place of Death 4 Hospital, Institution or City, Town or Village r l r y Street Address Washington Center Manner of Death g Natural Cause Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Pam Casey 'rr�;� Address 35 Gilbert Street,Cambridge,NY 12816 .j;:; Death Certificate Filed District Number Register Number City, Town or Village Argyle S}50 S i;y ?So ❑x Burial Date Cemetery or Crematory May 6, 2015 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ I I Removal and/or Held and/or Address F_ Hold O Date Point of N Transportation Shipment `p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address ✓A Permit Issued to Registration Number ' Name of Funeral Home Regan Denny Stafford Funeral Home 01443 ''•: Address ii:?:i 53 Quaker Road, Queensbury,NY 12804 }r?? Name of Funeral Firm Making Disposition or to Whom •,1Remains are Shipped, If Other than Above Address fr,., Permission is hereby granted to dispose of the human re ains described above as indicated. ;�. Date Issued S,$'' iS Registrar of Vital Statistics 9 \-1111 L/ CAA‘,.,,, ;' 1 _I (signature) 575J '$; District Number rip Place Argyle I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 5/6/2 01 5 Place of Disposition Pine View C.emet er Qu PPn s hn ry, NY W address) cn Seneca 26-B 1 0 (section) (lot number) (grave number) QName of Se n or Person in Charge of Premises Connie L. Goedert Z (please print) w Signature �Alt� Title Cemetery Superintendent (over) DOH-1555(02/2004)