Loading...
Frazier Jr, Joseph ( 1. � �33 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit 7 Name First Middle Last Sex Joseph Daniel Frazier,Jr Male '`` Date of Death Age If Veteran of U.S. Armed Forces, December 3, 2013 69 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 27 Tuscarora Drive Manner of Death ❑X Natural Cause ❑Accident ❑Homicide n Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title lij Robert Sponzo,MD Address Glens Falls,NY Death Certificate Filed District Number Register ,Number f, City, Town or Village Queensbury,NY 5657 ) ' ❑Burial Date Cemetery or Crematory December 4, 2013 Pine View Crematorium ❑Entombment Address 1i Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZO ❑Removal and/or Held and/or Address t' Hold N O Date Point of NElTransportation Shipment p by Common Destination Carrier El Disinterment Date Cemetery Address Reinterment Date Cemetery Address -- Permit Issued to Registration Number f„ Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 ;. Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom ' Remains are Shipped, If Other than Above Address I ' Permission is hereby granted to dispose of the human r mains described ove as indicated. ;i(I Date Issued 14/ 3 Registrar of Vital Statistics �_ CL LS�� (signature) District Number 5657 Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordancec with this permit on: wDate of Disposition fz-b--j3 Place of Disposition 't�ntt. LJ 4 iJvcid6,_ 2 (address) W Cl) CL (section) (lot nu ber) (grave number) pName of Sexton or Person ' Charge of Premises ,r�s'1U2Cer �r wit. Z j (please print) W Signature JIjT Title Cif Nt (over) DOH-1555(02/2004)