Loading...
Pliscofsky Sr., Anthony .4- ,, t 1y NEW YORK STATE DEPARTMENT OF HEAL7F! - � Burial _ Transit Permit Vital Records Section Name First Middle Last Sex Anthony J Pliscofsky Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, 11/21/2017 87 Years _ 'A'ar or Dates 1947-52 Place of Death coital, Institution or 1 City, Town or Village Glens Falls .creet Address Glens Falls Hospital Manner of Death IX Natural Cause El Accident 0 Homicide 0 Suicide Undetermined El Pending Circumstances Investigation r Medical Certifier Name Title ,,' Sarah Walton PA iss Address 4:- 100 Park St,Glens Falls,New York 12801 it Death Certificate Filed District Number Register Number fil City, Town or Village Glens Falls 5601 601 Al.ri Burial Date Cemetery or Crematory 11/22/2017 Pineview Crematory 1❑Entombment z Address ®Cremation Queensbury Town, New York Date Place Removed n Removal . ❑ and/or Held PO and/or Address ,7. Hold Date Point of Q Transportation Shipment i_ by Common Destination Carrier t n Disinterment Date Cemetery Address ke FA n Reinterment , Date Cemetery Address 40 Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home Inc 00448 AG Address 7 Sherman Ave,Corinth,New York 12822 Ot Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 11/22/2017 Registrar of Vital Statistics oe9sertficurus Ekct„mutaysig„ed (signature) j, District Number _ , 5601 Place Glens Falls, New York f' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ;t')± Date of Disposition ///j$jf) Place of Disposition -;,4[li—d /;,evi--._. (address) (section) n (lot numbe _ (grave number) r Name of Sexton or Person in Charge of P mises t1- t..itt . (please print) kVc Signature 4 Title int trfiPL (over) DOH-1555 (02/2004)