Loading...
Frinton, Joseph NEW YORK STATE DEPARTMENT OF HEALTH- S Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joseph J. Frinton Male Date of Death Age If Veteran of U.S. Armed Forces, ,-, 11/30/2018 76 War or Dates 1960-1962 , Place of Death Hospital, InstitutiA or City, Town or Village Glens Falls Street Address Calms Falls Hospital Manner of Death® Natural Cause ❑Accident ❑Homicide ❑Suicide ri❑ Undetermined El❑Pending Circumstances Investigation -t' Medical Certifier Name Title Amy Johnson, RPAC Address Evergreen Health Ctr.,Corinth, NY 12822 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 5-Z,0 Date Cemetery or Crematory ❑BUflal 11/30/2018 Pine View Crematory El Entombment Address ®Cremation Queensbury, NY ; Date Place Removed -❑Removal and/or Held and/or Address Hold Date Point of r ❑Transportation Shipment ; by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Brewer Funeral Home, Inc. 00211 Address 24 Church St.,Lake Luzerne, NY 12846 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 humeri remains described ove as ind' ated Date Issued 11/30/2018 Registrar of Vital Statistics _,-,4:2�� /2A-f? _= (signature) District Number-r h0/ Place City of Glens Falls I certify that the remains of the decedent identified above ere disposed of in accordance with this permit on: Date of Disposition I113($$ Place of Disposition Z40..., ,:,,fort. .„ (address) (section) lot umber (grave number) Name of Sexton or Person in Charg of Premises ;I I ...) e..4-41 (pl ase print) Signature a Title (over) DOH-1555 (02/2004)