Loading...
Fraser, James 'Ik # ili NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit OP Name First Middle Last Sex ', James Mackenzie Fraser Male Date of Death Age If Veteran of U.S. Armed Forces, 02/01/2018 90 Years War or Dates 1944-1946 Place of Death Hospital, Institution or City, Town or Village Albany Street Address St Peters Hospital at Manner of Death FE Natural Cause El Accident 1:1Homicide 0 Suicide El Undetermined 1-1 Pending 1*3 -6- "--1 Circumstances ""-'Investigation rg Medical Certifier Name Title Ci Brittany Quinn NP Address 315 S Manning Blvd,Albany,New York 12208 ,,, Death Certificate Filed District Number Register Number City, Town or Village Albany 0101 0255 LI „..., 4k- Burial Date Cemetery or Crematory 02112/2018 Pine View Crematorium •UEntombment Address Cremation Queensbury Town, New York Date Place Removed z 0 Removal and/or Held and/or Address ...v Hold Date Point of 11,Li r"-^1 Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 7.. Permit Issued to Registration Number i 4 Name of Funeral Home Carleton Funeral Home Inc 00281 Address W 68 Main Stpo Box 67,Hudson Falls,New York 12839 Name of Funeral-Firm Making Disposition or to Whom I.:.6 Remains are Shipped, If Other than Above i- 2 Address Permission is hereby granted to dispose of the human remains described above as Indicated. 0: Date Issued 02/05/2018 Registrar of Vital Statistics Dade&S giffespie iEfectroml'atry Signed) IN (signature) .'4 District Number 0101 Place Albany, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition il ZI hi Place of Disposition ett V-d (address) (section) (lot number) r (grave number) a Name of Sexton or Person in Charge of Premisesi di tt— j Z UNI_ (p ase print) Si Ei _A- gnature Title ksittilt (over) DOH-1555 (02/2004) _