Loading...
Frank, Dewey NEW YORK STATE DEPARTMENT OF HEALTH 737_ Vital Records Section Burial - Transit Permit } Name First Mid Icf a 1111 Last Sex Dewey LaBelle Frank Male Date of Death Age If Veteran of U.S. Armed Forces, May 2, 2012 84 War or Dates Place of Death Hospital, Institution or City, Town or Village Moreau Street Address 16 Spruce Street Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide 0 Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Robert Love, Dr. Address 1 Iron Gate Glens Falls, NY 12801 Death Certificate Filed District Number Register Number tO City, Town or Village Moreau = Date Cemeteryor Crematory ❑Burial . May 3, 2012 Pine View Crematory 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination , , Carrier Date Cemetery Address .y ❑ Disinterment ❑ Reinterment Date Cemetery Address • Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 • Address 136 Main Street, South Glens Falls NY 12803 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 remai escribed above a indicated. Date Issued o-3; a42, Registrar of Vital Statistics / ��- .C- a 9., - (signature) • District Number .5lo a Place /d--At' z I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 05/03/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number. (grave number) Act;t+ S '1 Name of Sexton or Pe son in Charge f Premises � [�►�� (please print) Signature ��� Title Cecim -- 1C g (over) DOH-1555 (02/2004)