Loading...
Piskothy, Frank . � � # I70 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit r`.-. Name First Middle Last Sex ' rz '; Frank W. Piskothy Male Date of Death Age If Veteran of U.S. Armed Forces, f!' March 5, 2015 72 War or Dates 1960—1962 Navy % Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 19 Sugarbush Road Manner of Death n Natural Cause Accident Homicide Suicide ❑Undetermined x Pending Circumstances Investigation Medical Certifier Name Title n Timothy Murphy,Coroner Address t. 100 Park Street, ,Glens Falls,NY 12801 ?"' Death Certificate Filed District Number Reg4Number City, Town or Village Queensbury,NY 5657 ❑Burial Date Cemetery or Crematory March 9, 2015 Pine View Crematorium ❑Entombment Address CI Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ n Removal and/or Held 2 and/or Address Hold CO 0 Date Point of Nn Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address pi Renterment Date Cemetery Address ', ; Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 ff Address i 407 Bay Road, Queensbury,NY 12804 ,; Name of Funeral Firm Making Disposition or to Whom r{r,� Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human 'n describe ve indicated. , f z r Date Issued _ais Registrar of Vital Statistics " 0Jo .4 V � _� (signature1 " p t District Number 5657 Place Queensbury,NY I— I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z I � - W Date of Disposition ��11�/S Place of Disposition Inc ,.,, �- r,�.. g (address) W CO O (section) //flot number) (grave number) p Name of Sexton or Person in Charge of Premises GZ,S.+ 3e Z (p1e se print) W Title (d1+1�f Signature (over) DOH-1555(02/2004)