Loading...
Fraser, Claire NEW YORK STATE DEPARTMENT OF HEALTH If go' Vital Records Section 1 Burial - Transit Permit Name First Middle Last Sex Claire Ruth Fraser Female Date of Death Age If Veteran of U.S. Armed Forces, May 19, 2015 88 War or Dates E'— Place of Death Hospital, Institution or it City, Town or Village Fort Edward Street Address FORT HUDSON HCF W Manner of Death X❑ Natural Cause ❑ Accident ❑Homicide ❑ Suicide ❑ Undetermined ❑ Pending (, Circumstances Investigation W. Medical Certifier Name Title a Carrie Miran, Address 9 Carey Road Queensbury, NY 12804 Death Certificate Filed District NumberRegisterNumber City, Town or Village 5.7 3 ❑Burial Date Cemetery or Crematory June 1, 2015 Pine View Crematorium 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held F and/or Address ,: Hold tli;, Date Point of R. ❑Transportation Shipment (/) by Common Destination Carrier Date Cemetery Address El Disinterment t El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above - Address W 4 Permission is h reby granted to dispose of the hums em s described a as i icated. Date Issued / /jam Registrar of Vital Statist' s (signature) District Numbe755-- Place /4,4,1 �jL � i h► I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: wDate of Disposition 06/01/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) W 09 (section) /� (Iqt number) (grave number) 1 Name of Sexton or Person in Ch rge of Premises "�'�� �"� ( ease print) LU Signature Title ( ""17'. (over) DOH-1555 (02/2004)