Loading...
Snyder, Frederick NEW YORK STATE DEPARTMENT OF HEALTH" i 7/ i Vital Records Section Burial - Transit Permit `a Name First Middle Last Sex Frederick J. Snyder Male , Date of Death Age If Veteran of U.S. Armed Forces, 'f January 19, 2017 44 War or Dates ?% Place of Death Hospital, Institution or City, Town or Village Granville Street Address Indian River Nursing Home Manner of Deathu_ki Natural Cause El Accident Homicide n Suicide Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Thomas Kandora Dr. Address WA 2 Broad Street�; ; ,Glens Falls,NY 12801 ,?. Death Certificate Filed District Number Registe umber i Cty, Town or Village Granville ❑Burial Date Cemetery or Crematory January 23, 2017 Pine View Crematorium IIIEntombment Address ❑x Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ IT❑Removal and/or Held and/or Address H Hold Cl) O Date Point of N ❑Transportation Shipment 'p by Common Destination Carrier Disinterment Date Cemetery Address Ej Reinterment Date Cemetery Address ;;;tea Permit Issued to Registration Number f.. Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 a Address l> 407 Bay Road, Queensbury, NY 12804 :' Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is he eby granted to dispose of the human remai descs = . •ove indicated. wf<>.> Date Issued aaio v Registrar of Vital Statistics !/-/ ;; i (signature) <'",, District Number cf7A5—Place 6I ' 'wep y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z p W Date of Disposition J/L31,1 Place of Disposition V! -J 1:41V df'iti.-. W (address) N Ce (section) r//(lot number) (grave number) pName of Sexton or Person in Charge of Premiss `hrir Stn1lit Z (pl ase print) ILIlit Signature Title ( t (over) DOH-1555(02/2004)