Loading...
Bertram, Frank " ' it -771 NEW YORK STATE DEPARTMENT OF HEALTH ' Vital Records Section ::. Burial - Transit Permit Name First Middle1111111t Last Sex Frank Loring Bertram Male Date of Death Age If Veteran of U.S. Armed Forces, November 1,2015 95 War or Dates Army Place of Death Hospital, Institution or • City, Town or Village Granville, NY Street Address Orchard Nursing & Rehab Centre gi Manner of Death X Natural Cause Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title gi Jennifer Hayes, MD : 1 Address Granville,NY Death Certificate Filed District Number Register Number City, Town or Village Granville, NY 5`1 sL 3 ❑Burial Date Cemetery or Crematory November 4, 2015 Pine View Crematorium ❑Entombment Address ❑x Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address F Hold tO 0 Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number ' Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address ;:r•. 407 Bay Road, Queensbury, NY 12804 y. Name of Funeral Firm Making Disposition or to Whom *::: Remains are Shipped, If Other than Above Address �: Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued IVDV. y y2015 Registrar of Vital Statistics 'c (signature) District Number 5 gar, Place —1—Ow c f 6 ,w; 1 IP UUU I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition Ii) Vic Place of Disposition ,u J C TO!1.0....e 2 (address) W U) 0 (section) ,n (lot numb (grave number) QName of Sexton or Person in Charge f Premises l 4r,r r. 3r•u►rt1`- Z A (please print) WSignature Title (( 'btIDL (over) DOH-1555(02/2004)