Loading...
Frye, Gordon 1 IR # tt3-L NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit 1!:ig Name First Middle Last Sex Gordon W. Frye Male Date of Death Age If Veteran of U.S.Armed Forces, 06 / 11 / 2016 81 War or Dates Place of Death Hospital, Institution or lc City,Town or Village Saratoga Springs Street Address Wesley Health Care Center aManner of Death®Natural Cause El Accident 0 Homicide Suicide 17 Undetermined ri Pending Ai Circumstances Investigation LI Al Medical Certifier Name Title Rich D. Teetz MD Address ilig 1134 NY-29, Greenwich, NY 12834 Death Certificate Filed District Number Register Number City,Town or Village Saratoga Springs i j b( ?_") [ Burial Date f / �!f/ �� Cemetery or Crematory 7 Pine View Crematory ®Entombment Address ? Cremation Queensbury, NY Date Place Removed 1❑Removal and/or Held and/or Address Hold 0 Date Point of Si0 Transportation Shipment ES by Common Destination Carrier .0 Disinterment Date Cemetery Address ;iii. Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care, Inc 00364 cl Address 402 Maple Ave., Saratoga Springs, NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is her by g anted to dispose of the human remain -be abo icated. Date Issued Jl Registrar of Vital Statistics E i (signature) 11 District Number 4 s b 1 Place Saratoga Springs , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 114 Date of Disposition CO I/Flab Place of Disposition 120411,✓ [ ,, •*-- x (address) M. tr (section) .(lot umb�` (grave number) 0 Name of Sexton or Person in Charge f Premises I ► J v"4� ( ease print). Signature at (/` Title Cgg,11 6 Fr (over) DOH-1555 (02/2004)