Loading...
Norton, Fred NEW YORK STATE DEPARTMENT OF HEALTH 4 ' '' 4 y66, Vital Records Section Burial - TransitP r emit ` Name First Middle Last Sex Fred Curtis Norton Male Date of Death Age If Veteran of U.S. Armed Forces, June 8,2017 46 War or Dates {{.... Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital pManner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending In Circumstances Investigation w Medical Certifier Name Title 0 Adams Dr. Address Glens Falls Hospital,Glens Falls,NY 12801 Death Certificate Filed District Number Regier Nber City, Town or Village Glens Falls 5601 ❑Burial Date Cemetery or Crematory June 12,2017 Pine View Crematory ElEntombrnent Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address t Hold U) 0 Point of Shipment Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address 1 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 Remains are Shipped, If Other than Above , Address to ttt 4 Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 6 1 (2i 17 Registrar of Vital Statistics LA-)C;.,;L ‘..a (signatu District Number -6 0 j Place 6 (52„,...S F-6, 'Os N y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition (p 113 I11 Place of Disposition f„ta., Cvm'et° ,,_.. 2 (address) W N (section) lot number) (grave number) O Ap Name of Sexton or Person in Charge o Premises . Gr St-�1(r~ Z (ple se print) w Signature Title CRV4191,- (over) DOH-1555 (02/2004)