Loading...
Miller Jr., Frank NEW YORK STATE DEPARTMENT OF HEALTH /I )(3 Vital Records Section Burial - Transit Permit • Name First Middle Last Sex Frank L. Miller,Jr. Male _,' Date of Death Age If Veteran of U.S. Armed Forces, a Jul 19,2018 80 War or Dates )...• Place of Death Hospital, Institution or Z City Town or Village Granville Street Address Haynes House Of Hope O Manner of Death 1 XI Natural Cause I I Accident I 1 Homicide Suicide Undetermined Pending Circumstances Investigation w Medical Certifier Name Title Michael R.Bell MD Address H HN,Warrensburg,NY 12885 Death Certificate Filed District Number Register Number City, Town or Village Granville 5756 1-tij ❑Burial Date Cemetery or Crematory El Entombment September 21,2018 Pine View Crematory Address El Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address �' Hold Cl) O Date Point of CL u) U Transportation Shipment a by Common Destination Carrier I I Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom .. Remains are Shipped, If Other than Above • Address te 1JrJ° IL' Permission is hereby granted to dispose of the human remains described above as indicated. • Date Issued 9-20-18 Registrar of Vital Statistics i ViQ�i (s gnature) District Number 5756 Place Granville,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition yiil lip Place of Disposition F14 li LI 4 o 2 (address) W co CL (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises (r1;t h,,r ¢n.ibt IZ (please print) Signature ,% . Title XiAIM_ (over) DOH-1555 (02/2004)