Loading...
Frasier, Janice NEW YORK STATE DEPARTMENT OF Hjg EALtH 'S Vital Records Section Burial - Transit Permit Name First Middle Last Sex Janice Marie Frasier Female Date of Death Age If Veteran of U.S. Armed Forces, 03/14/2013 57 War or Dates I Place of Death Hospital, Institution or l 5 City, � i Albany Street Address Albany Medical Center 1:If Manner of Death Natural Cause 0 Accident 0 Homicide 0 Suicide ❑Undetermined ❑Pending WI Circumstances Investigation W Medical Certifier Name Title 0 Ria Parullamo MD Address 43 New Scottland Ave, Albany, NY 12208 Death Certificate Filed Alban District Number Register Number City,XTPX y 101 Va <>❑Burial Date Cemetery or Crematory 03/19/2013 Pine View Crematory • ,❑Entombment Address 'i OCremation Queensbury, NY f o1-1¢Y Date Place Removed Z Removal and/or Held 9❑and/or Address if/) Hold 0 Date Point of iTransportation Shipment G by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number A' Name of Funeral Home Wilcox & Regan 01821 Address 11 Algonkin St. , Ticonderoga, NY 12883 Name of Funeral Firm Making Disposition or to Whom 1=I Remains are Shipped, If Other than Above ;2 Address al LU - Permission is hereby granted to dispose of the human remains described a above as indicated. Date Issued D3M,/2d0 Registrar of Vital Statistics < (signature) District Number 101 Place Albany Police Station, Albany, New York I I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ILI Date of Disposition 1--2_Z-13 Place of Disposition 0 >N Q_ \I t fil,vj CQ.(r 4+0gly 2 (address) Lu Ell C (section) ] lot number) (grave number) Name of Sexton P son - arge of Premises SG u% lbw t (please print) Signature Title lei ri#'1 iziV— +, (over) DOH-1555 (02/2004)