Loading...
Frasier, Harold NEW YORK STATE DEPARTMENT OF HEALTH * % S c Vital Records Section Burial - Transit Permit Name First Middle Last Sex Harold W Frasier Male Date of Death Age If Veteran of U.S. Armed Forces, 12/15/2013 76 years War or Dates Place of Death Hospital, Institution or a City, Towwft*/iRXX GIPns Falls Street Address Glens Falls Hospital Li Manner of Death❑ atural Cause ElAccident ❑Homicide 0 Suicide ❑Undetermined ❑Pending W Circumstances Investigation tu Medical Certifier Name Title G Andrew Garner Corner Address 8 Harrison Ave. Glens Falls, N Y 12801 Death Certificate Filed District Number Register Number City, Tow (i/i. XX Glens Falls 5601 540 < Urn Burial Date Cemetery or Crematory ❑Entombment 19/23/2013 Pine View Crematorium Address ❑Cfemation Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 9 ❑and/or H Address Cl) Hold 0 Date Point of (':`0 Transportation Shipment 0 by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Edward L. Kelly Funeral Home 00519 Address Schroon Lake, N Y 12870 Name of Funeral Firm Making Disposition or to Whom F- Remains are Shipped, If Other than Above Address cr ILI IL Permission is hereby granted to dispose of the human remains described aboye as indicated. Date Issued 12/16/2013 Registrar of Vital Statistics 1, )c&& p o (signature) District Number Place (� 5601 GIPns Falls ) N I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k �y^/) /� � Date of Disposition i�-al-�i3 Place of Disposition ` u1� C""etor...,. (address) III CO CC (section) got nu ber) e(� (grave number) Name of Sexton or Perso Charge of Premises , in ) t [wig" (pleaprint) Signature Title LY/fcMfa (over) DOH-1555 (02/2004)