Loading...
Antos, Francis , q , NEW YORK STATE DEPARTMENT OF HEALTH t i� ` Vital Records Section Burial - Transit Permit Name First Middle Last Sex Francis Antos Male *47 Date of Death Age If Veteran of U.S. Armed Forces, 11/11/2018 84 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Albany Street Address Albany Medical Center Hospital Manner of Death Ed Natural Cause 0 Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending ,.. Circumstances Investigation gI Medical Certifier Name Title Travis Smith DO Address 43 New Scotland Ave,Albany,New York 12208 Death Certificate Filed District Number Register Number . City, Town or Village Albany 0101 2509 ❑Burial Date Cemetery or Crematory 11/13/2018 Pine View Crematory ❑Entombmentit Address r ®Cremation Queensbury, New York Date Place Removed ❑Removal and/or Held 3,.. and/or37. Address Hold • Date Point of 0 Transportation Shipment by Common Destination Carrier P,e,❑Disinterment Date Cemetery Address • 4❑Renterment Date Cemetery Address R Permit Issued to Registration Number 1 Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Rd,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above F.v-r Address Permission is hereby granted to dispose of the human remains described above as indicated. r Date Issued 11/13/2018 Registrar of Vital Statistics DanieffeSGi[(espwOctronica1TySigned) (signature) District Number 0101 Place Albany, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition r1)/D sli g Place of Disposition 49 „.q--- L r oh— (address) (section)of /1(lot number)f (grave number) t1L Name of Sexton or Person in Charge Premises r+ J[,+�{aJ (pi se print) 4Signature4 Title iturflin RI/L. (over) DOH-1555(02/2004)