Loading...
Lafko, Anton 4_, NEW YORK STATE DEPARTMENT OF HEALT - (---- Vital Records Section Burial - Transit Permit Name First Middle , 3 Last Sex Anton M. Lafko Male Date of Death Age If Veteran of U.S. Armed Forces, January 29, 2012 79 War or Dates i... Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital cManner of Death 'XI Natural Cause Accident r--Homicide Suicide Undetermined Pending KLLI Circumstances - Investigation CI Medical Certifier Name Title a Philip J Gara,Jr,MD Address Fort Edward,NY Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,NY 5601 38 ❑Burial Date Cemetery or Crematory ID Entombment January 31, 2012 i Pine View Crematory Address 0 Cremation Quaker Road,Queensbury, NY _ Date Place Removed Z Removal and/or Held and/or Address H Hold N O Date Point of N { i Transportation Shipment p by Common Destination -H Carrier Disinterment Date j Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton-Healy Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom i�. Remains are Shipped, If Other than Above 2 Address W w Permission is hereby granted to dispose of the human remains descr'b�ed abov as i c ted. Date Issued c�/ 8p,2�/2-- Registrar of Vital Statistics i der/ L� (signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: LuDate of Disposition a -2,- joi? Place of Disposition (R ill e U .ems C(`evna4r,r f u.n� 2 (address) LU CO IX (section) (lot number) (grave number) O Name of Sexton or Person in Charge of Premises y z g I t h^� � / .`V n P���(please print) w ---'" . s'- ( Title craw, �1 Signature • (over) DOH-1555(02/2004) I