Loading...
Frost, Samuel I 1- NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit r; Name First Middle Last Sex Samuel Frost Male _ Date of Death Age If Veteran of U.S. Armed Forces, April 14, 2017 96 War or Dates Navy „ Place of Death Hospital, Institution or City, Town or Village Queensbury Manner of Death Street Address 59 Mountain View Lane n Natural Cause Accident Homicide n Suicide n Undetermined Pending Circumstances Investigation Medical Certifierrf Name Title I Christopher Hoy,MD , Address Queensbury,NY % Death Certificate Filed District Number gj.s er Number City, Town or Village Queensbury, NY 5657 ��/J ❑Burial Date Cemetery or Crematory April 18, 2017 Pine View Crematorium ❑Entombment Address ❑x Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N O Date Point of NTransportation Shipment 'p 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 >{ Permission is hereby granted to dispose of the human remains describe -#hove asrindicated. Date Issuedl---111�1a01—) Registrar of Vital Statistics 'c'f- c-\__ q ILA-, (signature) District Numb 9`r1 Place Icnu - 0— " ( �� I certify that the remains of the decedent identified above were disposed of in acc rdanee with this permit on: W Date of Disposition•y/`l /9//7 Place of Disposition rPt"hOA)I C/,Q,,.y�49.-,/ 2 / (address) W Cl) 0 (section) (lotpumber) (grave number) QName of Sexton Per in Charge of Premises �1,t/. ,- oar/Le-I.-he Z (please print) W Signature / Title C p�i-ci.cares,,/ f (over) DOH-1555(02/2004)