Loading...
Wormer, Frank NEW YORK STATE DEPARTMENT OF HEALTH tt " I Vital Records Section ws Burial - Transit Permit Name First Middle Last Sex Frank A. Wormer Male Date of Death Age If Veteran of U.S. Armed Forces, July 20, 2012 91 War or Dates 1. Place of Death Hospital, Institution or :Z City, Town or Village Queensbury Street Address Stanton Nursing & Rehab Centre ciManner of Death n Natural Cause Accident n Homicide Suicide 1 I Undetermined Pending US Circumstances Investigation us Medical Certifier Name Title Roslyn Socolof,MD Address Sherman Ave,Queensbury,NY 12804 Death Certificate Filed District Number Regjster Number City, Town or Village Queensbury C.•�l ❑Burial Date Cemetery or Crematory July 23, 2012 Pine View Crematorium ❑Entombment Address ❑x Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address t' Hold N 0 Date I Point of 051 I Transportation I Shipment a by Common Destination Carrier _ Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number M1. Name of Funeral Home Regan & Denny Stafford Funeral Home 1 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above :'N Address .te ` Permission is hereby granted to dispose of the human remai described above 'Indicated. Date Issued 2-L3 - Z Registrar of Vital Statistics A' (signature) District Number 6•k05---i Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition ny5. Place of Disposition Vick) CoAdtfifru.. 2 (address) CO 0 (section) < (lot number)(-- (grave number) QName of Sexton or Person in Charge of Premises /hro4r J[er Z 4- 2-- D (please print) W Signature Title Cv „il-0(1 (over) DOH-1555(02/2004)