Loading...
Fordrung, George NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex George A. Fordrung Male Date of Death Age If Veteran of U.S. Armed Forces, November 24, 2012 56 War or Dates k Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address 9 Sherman Avenue Apt 4 Ali Manner of Death Natural Cause 1 I Accident I I Homicide Suicide Undetermined Pending til Circumstances Investigation w Medical Certifier Name Title O. 11 tic^ �w� Address 2 oc. S Ail (Zl of Death Certificate Filed District Numb Regi r er City, Town or Village Glens Falls 5601 '' ❑Burial Date Cemetery or Crematory November 27, 2012 Pine View Crematorium ❑Entombment Address ❑x Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address F" Hold N O Date Point of u) Transportation Shipment p by Common Destination Carrier n 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 :tT Remains are Shipped, If Other than Above Address W .• Permission is her by granted to dispose of the human remains de cribed above a ' ated. Date Issued / 027 aOIL Registrar of Vital Statistics ' (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z / /� W Date of Disposition /1 c4-, . Place of Disposition J'ft/kk1.'it-/ address W ) co re (section) ��9 f�num er) (grave number) pName of Sexton Person i arge of Premises . J �j'C ao-1,,qr d 'Z (please print) Signature Title a‘,44.13 L.- As (over) DOH-1555(02/2004)