Loading...
Frasier, Alice NEW YORK STATE DEPARTMENT OF HEALTH # f qL Vital Records Section Ar- li Burial - Transit Permit Name First Middle Last Sex Alice Ann Frasier Female Date of Death Age If Veteran of U.S. Armed Forces, March 8,2015 64 War or Dates . Place of Death Hospital, Institution or Z City, Town or Village Warrensburg Street Address 50 Warren Street pManner of Death X Natural Cause Accident I Homicide Suicide Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title G Suzanne Bergin Address 3767 Main Street,Warrensburg,NY 12885 Death Certificate Filed District Number Register Number City, Town or Village Warrensburg 5660 ❑Burial Date Cemetery or Crematory March 13,2015 Pine View Crematory ❑Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address I' Hold u) 0 Date Point of N I I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address 1-1 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 Name of Funeral Firm Making Disposition or to Whom !- Remains are Shipped, If Other than Above 2 Address tY W Permission is here y granted to dispose of the human r s described_ bove as indicated. Date Issued .��/ 5� Registrar of Vital Statisti /72�-. (signature) District Number 5660 Place Warrensburg I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z I�W Date of Disposition 3Jirdl iS Place of Disposition go..., C,..._toy„„_ W (address) U) CL (section) •4., (lot numbe (grave number) a Name of Sexton or Person in Charge of Premises 34,4frt Z / (please print) w Signature A %�J�— Title (014411 (, (over) DOH-1555 (02/2004)