Loading...
Haux, III. Frank 0 41 1i l NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Frank A.Haux Ill Male Date of Death Age If Veteran of U.S. Armed Forces, 01/31/2018 88 Years War Or Dates 1946-1949 Place of Death Hospital, Institution or ZCity, Town or Village Glens Falls Street Address The Pines At Glens Falls Center For Nursing&Rehabilitation Manner of Death Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Ili Medical Certifier Name Title 0 Kenneth France MD Address • 170 Warren St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 62 El Burial Date Cemetery or Crematory 02/02/2018 Pine View Crematory "'Entombment Address ®Cremation Queensbury Town, New York Date Place Removed • ❑Removal and/or Held and/or Address Hold CO Date Point of ❑Transportation Shipment i by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address -, Permit Issued to Registration Number • Name of Funeral Home Maynard D Baker Funeral Home 01130 Address 11 Lafayette St,Queensbury,New York 12804 µ° Name of Funeral Firm Making Disposition or to Whom W Remains are Shipped, If Other than Above Address Uf 0` Permission is hereby granted to dispose of the human remains described above as indicated. • Date Issued 02/02/2018 Registrar of Vital Statistics Weber t A Curtis(ETctronica1TySigned) ', (signature) i District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: r. W Date of Disposition Zis(i3 Place of Disposition f.ittJ t4,--.4._, (address) N iZ (section) , (lot number) (grave number) 2 Name of Sexton or Person in Charge of Premise tA,,4i'.. s J / Z (p/ se print) t l Signature Z Title re4011 .4 (over) DOH-1555 (02/2004)