Loading...
Namer, Frederick NEW YORK STATE DEPARTMENT OF HEALTH # (Dili Vital Records Section 6, Burial - Transit Perm t Name First Middle Last Sex Frederick P, Namr Male Date of Death Age If Veteran of U.S. Armed Forces„�i 08/28/2017 59 years War or Dates b Place of Death Town of Hospital, Institution or I City, Town or Village Ticonc�Prna Street Address 15 way nP Avenue 0 Manner of Death®Natural Cause �ccident ['Homicide 0 Suicide riUndetermined El❑Pending Circumstances Investigation iii Medical Certifier Name Title JamPG Gabler RPA-C Address Death Certificate FiledTiconderoga Health ISEtnctjufnbec ondcroga, NYiniii Register Number Town of mil City, Town or Village Ti rondo xoga 1 564 1 Ei 0 Burial Date Cemetery or Crematory 08/29/2017 Pine View Crematory ❑Entombment Address MCremation Queensbury, New York Date Place Removed Removal and/or Held C112,❑and/or Address F` Hold to 0 Date Point of .ithEITransportation Shipment Es by Common Destination iiis Carrier Q Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number iiiiiiii Name of Funeral Home Wilcox & Regan funeral home 01 821 Address Iiii 11 Algonkin St. , Ticonderoga, New York 12883 ne Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address l CL Permission is hereby granted to dispose of the human rem ' described above indicated. Date Issued 8/2 9/2 01 7 Registrar of Vital Statistics ?vim (sign to ) District Number 1 564 Place Town of Ticonderoga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition 11301 n Place of Disposition TgMV.-,' Com pr l-r.. 2 (address) in tfl (section) (lot number) ( (grave number) it Ci Name of Sexton or Person in Charge,rof Premises �trCt7p�'+ tiAl ++�* fig Signature Title [Si(VOL (over) DOH-1555 (02/2004)