Loading...
Fragassi, Nicholas 4A-1Ci �NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Nicholas A. Fragassi Male Date of Death Age If Veteran of U.S. Armed Forces, August 21, 2012 93 War or Dates n/a Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death ❑X Natural Cause n Accident ❑Homicide n Suicide ❑Undetermined n Pending vt Circumstances Investigation W Medical Certifier Name Title f Michael Fuller,MD Address Glens Falls,NY Death Certificate Filed District Number Register City, Town or Village Glens Falls,NY 5601 ❑Burial Date Cemetery or Crematory ❑Entombment August 23,2012 Pine View Crematory Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z 1-1 Removal and/or Held and/or Address E Hold N 0 Date Point of N ❑Transportation Shipment p by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number 1 Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 14 Permission is hereby granted to dispose of the human remains descr' ed abo as,• ii ated. Date Issued , -231.40/-2—Registrar of Vital Statistics j ,rc '�� (signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ,) LU Date of Disposition Place of Disposition „.i.Vttt,/ Cr-itif1u�, W (address) CO re (section) 3()) (tot,number) ( (grave number) QName of Sexton or Person in Charge o Premises emilt' Z (p ase print) ILI Signature A � Title C.LE h -p(Z (over) DOH-1555(02/2004)