Loading...
Frost, George I \ .41 tf NEW YORK STATE DEPARTMENT OFAEALTH Vital Records Section 40 Burial - Transit Permit 71 Name First \ Middle Last Sex Lt George Charles Frost Male Date of Death Age If Veteran of U.S.Armed Forces, 10/30/2017 89 Years War or Dates 1952-1954 Place of Death Hospital, Institution or • City, Town or Village Queensbury Town Street Address The Stanton Nursing And Rehabilitation Centre 0 Manner of Death o Natural Cause Accident Homicide 0 Suicide Undetermined Pending Circumstances Investigation ui Medical Certifier Name Title 9Roslyn Socolof MD Y Address 152 Sherman Ave,Queensbury Town,New York 12801 Death Certificate Filed District Number Register Number • City, Town or Village Queensbury 5657 135 -'El Burial Date Cemetery or Crematory 10/31/2017 Pine View Crematory • ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed Removal and/or Held g and/or Address MHold 0 Date Point of to ❑Transportation Shipment tz by Common Destination Carrier ri ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number ▪ Name of Funeral Home M B Kilmer Funeral Home-South Glens Falls 01078 ▪ Address 136 Main St,S Glens Falls,New York 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address te tPermission is hereby granted to dispose of the human remains described above as indicated. Date Issued 10/31/2017 Registrar of Vital Statistics carotne'(Barber ECectronicaaySigned" (signature) ▪ District Number 5657 Place Queensbury, New York certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 1/ /i I(7 Place of Disposition {'„,A).,,,r, 4.-07t0(t_.. (address) iii i (section) ,// (lot number) (grave number) QName of Sexton or Person in Charge of Pr mises br.= qt.. 5 a"--let Z (plelase print) Signature Title f REI#tt (over) DOH-1555 (02/2004)