Loading...
Wallace, Frances 225 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Frances Wallace Female Date of Death Age If Veteran of U.S. Armed Forces, March 19,2017 91 War or Dates 4,.. Place of Death Hospital, Institution or 3City, Town or Village Glens Falls Street Address Glens Falls Hospital : Manner of Death Undetermined Pending X Natural Cause Accident Homicide Suicide Circumstances Investigation W; Medical Certifier Name Title 9 Suzanne Rayeski Address 3767 Main Street,Warrensburg,NY 12885 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls - 5601 17Z. ❑Burial Date Cemetery or Crematory March 21,2017 Pine View Crematory 0 Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold O Date Point of NTransportation Shipment p by Common Destination Carrier 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 e , Remains are Shipped, If Other than Above Address ;, Permission is hereby granted to dispose of the human remains described above a€ indicated. Date Issued 3 / .o I/ 7 Registrar of Vital Statistics W C+vVI-v-e .A-"IWI (signature) District Number 5 6o 1 Place C L9./\A3 �-J,_\S �N '7' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: LU Date of Disposition 3 2///7 Place of Disposition J )?7au 3L.,) Cr -nl '4 W / (address) co re 0 (section) 1 ,(lot number) (grave number) Op Name of Sexton or P son i Charge of Premises J t--1 i G-v1 , LCc,ci.e Z (please print) W Signature Title G✓'2yftc--gyp (over) DOH-1555 (02/2004)