Loading...
Williams, Frank NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex :▪ . Frank Roger Williams Male .: Date of Death Age If Veteran of U.S. Armed Forces, March 22, 2015 35 War or Dates Place of Death Hospital, Institution or City, Town or Village Gansevoort Street Address 6 Mountain Rd. Manner of Death Natural Cause Accident Homicide Suicide Undetermined x Pending Circumstances Investigation Medical Certifier Name Title ni Michael Sikirica .. Address 50 Broad Street,Waterford,NY 12188 Death Certificate Filed District Number Register Number City, Town or Village Moreau 4562 /27 .. ❑Burial Date Cemetery or Crematory March 25, 2015 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address r Hold Cl) O Date Point of O. Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address I Reinterment Date Cemetery Address • Permit Issued to Registration Number Name of Funeral Home Regan& Denny Funeral Home 01444 Address 94 Saratoga Avenue, South Glens Falls,NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ex. Permission is hereby granted to dispose of the human remains described above as indicated. ii Date Issued N�y1j J Registrar of Vital Statistics ALC�,wyL 41 6 — (signature) District Number 4562 Place Moreau I certify that the remains of the decedent identified above were disposed'of in accord ce with this permit on: W Date of Disposition 32.l( r Place of Disposition P01L'!E. U //,..✓ f..q ik't 2 (address) W CO O g (section) 4umbe�)�N (grave number) O /p Name of Sexton or Pe Charge of Premises •�- w'' Z (please print) /41 Signature Title C 1'3. ,- (over) DOH-1555(02/2004)