Loading...
Lantz, Frank NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Frank S. Lantz Male P'• Date of Death Age If Veteran of U.S. Armed Forces, June 8,2017 88 War or Dates iPlace of Death Hospital, Institution or City, Town or Village Queensbury Street Address 17 High Pointe Drive Manner of Death X Natural Cause ❑Accident n Homicide Suicide n Undetermined Pending Circumstances Investigation Medical Certifier Name Title John Sawyer MD { Address 161 Carey Rd.Queensbury,NY 12804 Death Certificate Filed District Number Register Number City, Town or Village Town of Queensbury,NY 5 L.51 I '1 ❑Burial Date Cemetery or Crematory June 9, 2017 Pine View Crematorium ❑Entombment Address l Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed z LiRemoval and/or Held and/or Address F- Hold CO O Date Point of u) Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address �'r`. Permit Issued to Registration Number • Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 0 53 Quaker Road, Queensbury, NY 12804 V 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. f f n ,ep.i Date Issued to 9 I ao I'1 Registrar of Vital Statistics ."�(. c. . -Lk.-- (signature) • District Number S G j 7 Place Q U e e h S ITV i j I-- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 4/j1 r7 Place of Disposition ef;114-4) (r#ma{drlLk, 2 (address) W to O (section) / (lot number) (grave number) Z Name of Sexton or Person in Charge of P emises �rt Jtt,.*itt W (pl ase print) Signature � Title Cpt al (over) DOH-1555(02/2004)