Loading...
Cain, Frank NEW YORK STATE DEPARTMENT OF HEALTH 01 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Frank Williams Cain Male Date of Death Age If Veteran of U.S. Armed Forces, May 27, 2014 71 War or Dates 2 Place of Death Hospital, Institution or w City, Town or Village Glens Falls Street Address Glens Falls Hospital W' Manner of Death 'Di Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Ili Medical Certifier Name Title O Eric Pillemer, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village 5601 2L1 g ❑Burial Date Cemetery or Crematory May 28, 2014 Pine View Crematorium _❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address p Hold 0 Date Point of a. ❑Transportation Shipment (i) by Common Destination 0 Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment 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 )—. Remains are Shipped, If Other than Above • Address I : 111 G' Permission is hereby granted to dispose of the human remains described above as indicated. Registrar of Vital Statistics VJ Date Issued �J�$�` i t� g CAM-y--st. `iV (signature) District Number 5601 Place (t 4j- q,,0\S • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 05/28/2014 Place of Disposition Quaker Road Queensbury,NY 12804 2 (address) W` I (section) /f ! (lot ber) (grave number) 3 Name of Sexton or Person . Charge of Premises (((fff/F/ 6+rF 0 (please print) W` Signature L/70 Title '' '/` (over) DOH-1555 (02/2004)