Loading...
Garafalo, John NEW YORK STATE DEPARTMENT OF HEALTH to'1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex John P Garafalo Male Date of Death Age If Veteran of U.S. Armed Forces, 12/99/2011 92 years War or Dates -- Place of Death Hospital, Institution or W City, To V* CX Glens Falls Street Address glens Falls Hospital O Manner�o Death JNatural Cause 0 Accident 0 Homicide 0 Suicide Undetermined Pending LLlC Circumstances Investigation iii Medical Certifier Name Title C Scott Biasetti M l Address 100 Park Street Glens Falls, N Y 12801 Death Certificate Filed District Number Register Number City, Tovel rYVilinekX (;IPnc Falls 5601 568 !`: ['Burial Date Cemetery or Crematory ❑Entombment ,2/20/2011 Pine View Crematorium Address ❑grerrmation Oueensbury,'NY 12804 Date Place Removed Z Removal and/or Held O ❑and/or Address f= Hold Cl) O Date Point of N0 Transportation Shipment C by Common Destination Carrier ElDisinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01130 Address 11 Lafayette Street Queensburv, N Y 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address t LU IL Permission is hereby granted to dispose of the human remains described above as indicated. Ei Date Issued 12/28/2011 Registrar of vital Statistics kiJ Cx..NJYYJz.v.0 (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: ' n� I) Lip! Date of Disposition 1 1.3 ) it Place of Disposition oft/v v0 C opctoc. 2 (address) Ui ifs >Z (section) ``(l-o-t number (grave number) Name of Sexton or Person in Charge f Premises jc,s�cg)�Pft„0l� r ta At ff (please print) Signature Title r vkmpa0L (over) DOH-1555 (02/2004)