Loading...
Fredette, Maurice :4 '77 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit a Name First Middle Last Sex 4. Maurice Sherwin Fredette Mal Date of Death Age - If Veteran of U.S. Armed Forces, 10/26/2018 85 Years War or Dates 953-1955 — Place of Death Hospital, Institution or inCity, FE ❑Town or Village Glens Fags Street Address Glens Falls Hospital Manner of Death Natural Cause ❑Accident 0 Homicide 0 Suicide Undetermined ri❑Pending Circumstances Investigation k. Medical Certifier Name Title 1 Marvin Davidowitz MD 1 Address 100 Park St,Glens Falls.New York 12801 - Death Certificate Filed District Number Register Number City, Town or Village Glens Falls - ` 5601 504 []Burial Date Cemetery or Crematory 10/29/2018 Pine View Crematorium— ❑Entombment Address - ,: Cremation Queensbury Town. New York J� Date Place Re oved El Removal and/or He and/or Address . Hold Date Point of tl? L jr-1Transportation Shipment by Commonio Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address t, Permit issued to Registration Number , Name of Funeral Home Carleton Funeral Home Inc 00281 , Address 68 Main Stpo Box 67,Hudson Falls,New York 12839 ;,1 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address M C't: Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 10/29/2018 Registrar of Vital Statistics -Robert.A Curtis(E4ctrona`c.at(ySgne )) (signature) District Number 5601 Place Glens Falls. New York 6. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ill Date of Disposition /D 13D lif Place of Disposition �? � ,,, ( prt,,., 3' (address) N CC (section) /h (lot number) (grave number) 0 Name of Sexton or Person in Charge of Premises l r> kr () eA4illt J� please print) 4 Signature iv Title ( 14Z. (over) DOH-1555 (02/2004)