Loading...
Toben, George NEW YORK STATE DEPARTMENT OF HEALTH • 1fi b Vital Records Section Burial - Transit r ermit Name First Middle Last Sex George H Toben Male Date of Death Age If Veteran of U.S.Armed Forces, F, December 7, 2016 79 War or Dates 1957-1959 2 Place of Death Hospital, Institution or W City,Town,or Village Granville Street Address Indian River Rehabilitation and Health C 0 Manner of Death ®Natural Cause ❑Accident 0 Homicide 0 Suicide 0 Undetermined 0 Pending W Circumstances Investigation 0 Medical Certifier Name Title W Dr. Hawed Sisdigvi, M.D. Dr. Q Address 100 Park Street, Glens Falls, NY 12801 Death Certificate Filed District Number Register Number►1 City,Town or Village Granville 3725 'T ❑Burial Date December 14, 2016 Cemetery or Crematory Pine View Crematorium ❑Entombment Address ®Cremation 42 Quaker Road Queensbury New York 12803 2 Date Place Removed 0 n Removal and/or Held and/or Address Hold VI Date Point of 0 Q Transportation Shipment A by Common Destination Carrier Date Cemetery Address ci Disinterment [(Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom X Remains are Shipped, If Other than Above W Address 0 Permission is hereby granted to dispose of the human remains it, it. i,as indicated. ' - �,5Date Issued I�i3�j(p Registrar of V•�tal Statistics ►esi� (signature) District Number 512-5- Place Granville,New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition /2/i�/ �7'1(p Place of Disposition e 0 le IA) C f .-reinw k l- 2 (address) ILL 0 0 (section) (lot number) (grave number) O Name of Sexton or in Charge of Premises in-i, G.A e..r✓l Q Z (ple print) W 9 Signature Title C /'Q iyl 4--/e"-- (over) DOH-1555 ( 004)