Loading...
Fragassi, Joan NEW YORK STATE DEPARTMENT OF HEALTH 1 4 I Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joan Fragassi Female Date of Death Age If Veteran of U.S. Armed Forces, October 31, 2013 78 War or Dates t,., Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital 3 Manner of Death 1 Natural Cause ❑Accident ❑Homicide ❑Suicide n Undetermined Pending US Circumstances Investigation La Medical Certifier Name Title 0 Address Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,NY 5601 H 50 ❑Burial Date Cemetery or Crematory November 4, 2013 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZO ri❑Removal and/or Held and/or Address H Hold CO Q Date Point of N ❑Transportation Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number 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 iI s Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued t t /i 1(3 Registrar of Vital Statistics U\.)- --iiCQS"-- (signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance withthis permit on: W Date of Disposition III S.Ii3 Place of Disposition '�1roVu,� Gr4orfr_- 2 (address) W Cl) rt o (section) 4(lo umber) r (grave number) QName of Sexton or Person in Charge of Premises r,s aolivlt Z (ple a print) ILI Signature Title C'IZEInf)tOf2 (over) DOH-1555(02/2004)