Loading...
Shewell, Frankie NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit '�Ir ' Name First Middle Last Sex FRANKIE ROBERT SHEWELL MALE Date of Death Age If Veteran of U.S.Armed Forces, ! 02/04/2018 51 War or Dates —. Place of Death Hospital, Institution City,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER 70 Manner of Death ® Natural ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Cause Circumstances Investigation 8 Medical Certifier Name Title in JOHN J. LEN MD Address 64 HOWARD ST. COHOES NY 12047 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 0269 Date Cemetery or Crematory ❑ Burial 02/07/2018 PINE VIEW CREMATORIUM ❑ Entombment Address ®Cremation QUEENSBURY NY Date Place Removed Z Removal and/or Held 0 ❑ and/or Address H Hold Cl) Date Point of a Transportation Shipment U) ❑ By Common El Carrier Destination ❑ Date Cemetery Address Disinterment Date Cemetery Address ❑ Reinterment Permit Issued To Registration Number Name of Funeral Home SINGLETON SULLIVAN POTTER FUNERAL HOME 01596 Address 407 BAY RD., QUEENSBURY NY 12804 Name of Funeral Firm Making Disposition or to Whom F` Remains are Shipped, If Other than Above Address 1 ILI Permission is hereby granted to dispose of the human remains described above as indicated. Date 02/06/2018 , t-z L- ' Issued Registrar of Vital Statistics (signature) District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: F' Date of Disposition lI 7112 Place of Disposition 37w 1J'.I 4"'76w""�- W (address) 2 w co c[ (section) (lot number (grave number) 0 Z Name of Sexton or Person in Charge of Premises (iatia '^%•t w (please print) Signature ii J Title ( MATD1L (over) DOH-1555 (02/2004)