Loading...
Zverbus, Frank NEW YGIAK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last ZVer Sex Frank Joseph Z Ba Male Date of Death Age If Veteran of U.S. Armed Forces, 04/o7/2n13 93 years War or Dates WW II Place of Death Hospital, Institution or utZ City, To"WAVKA AAA Glens Falls Street Address GIPns Fails Hospital Manner of Death❑�latural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending IILI Circumstances Investigation iti Medical Certifier Name Title Q Mathew Varughese MJn Address iiii 100 Park Street Glens Falls, Ny 12801 iiiii Death Certificate Filed District Number Register Number City, TowTolick2kVill#SeirY C;IPns Fails 5An1 149 Mi❑purial Date Cemetery or Crematory ❑Entombment Address04/13/2013 Pine View Cemetery ❑Cremation Queensbury, NY 12804 Date Place Removed gEl❑Removal and/or Held 00. and/or Address M"" Hold U) Date Point of 11 0 Tr0. ansportation Shipment C by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number gi Name of Funeral Home Maynard D. Baker Funeral Home 01130 Address 11 Lafayette Street Queensbury, N Y 12804 >< Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address LU fl' Permission is hereby granted to dispose of the human remains described above as indicated. illi!6 Date Issued 04/08/2013 Registrar of Vital Statistics �t\7Cjvv � LA)s-A-N,cer (signatur District Number Place y 5601 Glans Falls 1 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k la Date of Disposition 4/1 3/1 3 Place of Disposition Pine View Cemetery 2 (address) 0 Hudson Sec. 1 16 K 1 CC (section) (lot number) (grave number) Name of Seiton or Person in Charge of Premises Connie Goedert (please print) 10 Signatur ` ' .� ��•( -)- Title Superintendent (over) DOH-1555 (02/2004)