Loading...
Frank, Robert NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert C. Frank Male _` ' Date of Death Age If Veteran of U.S. Armed Forces, nF June 9,2016 86 War or Dates Place of Death Hospital, Institution or Z: City, Town or Village Warrensburg Street Address 16 Orton Drive WI E Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending 14 Circumstances Investigation ww Medical Certifier Name Title gt Suzanne Bergin Address 4a 3767 Main Street,Warrensburg,NY 12885 Death Certificate Filed District Number Register Number City, Town or Village ❑Burial Date Cemetery or Crematory June 13,2016 Pine View Crematory ❑Entombment Address El Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed OI I Removal and/or Held and/or Address H Hold u) - 0 Date Point of 05 n Transportation 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 r= Name of Funeral Firm Making Disposition or to Whom E- Remains are Shipped, If Other than Above • Address 1:4, 13 Permission is hereb granted to dispose of the human al s d cribed aabb e s indicated. ¢3 Date Issued Registrar of Vital Statis ' s -C �' ` vy'�`�� (signature) District Number 5—zo 6 6 Place Q`` s to 7 „, I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition t(i3n/,� Place of Disposition Ojai--/ L t _ 2' (address) W Cl) 0 (section) (Ipknumber) (grave number) pName of Sexton or Person in Char a of Premises Art t Z (please print) W Signature Title (over) DOH-1555 (02/2004)