Loading...
Antos, Diana NEW YORK STATE DEPARTMENT OF HEALTH + 'u l08 Vital Records Section Burial - Transit Permit T'': Name First Middle Last Sex Diana Antos Female iDate of Death Age If Veteran of U.S. Armed Forces, el May 29,2015 - 71 War or Dates n/a 'I Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death ❑X Natural Cause ❑Accident ❑Homicide n Suicide ❑Undetermined n Pending Circumstances Investigation Medical Certifier Name Title 44 Robert Sponzo MD Address ti Glens Falls,NY % Death Certificate Filed District Number Register Number 11 �%r City, Town or Village Glens Falls 5601 --,5 7 S El Burial Date Cemetery or Crematory ❑Entombment June 1, 2015 Pine View Crematorium Address ®Cremation 21 Quaker Road,Queensbury,NY 12804 Date Place Removed ZZ ❑Removal and/or Held and/or Address H Hold N 0 Date Point of Nn Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number f:, Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 `% Address 407 Bay Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom 'f Remains are Shipped, If Other than Above Address ;,,ff Permission is hereby ranted to dispose of the human emains d:scribed a ove as i icate . RI >; Date Issued Registrar of V' I Statistics �/ -, , f ( (signature District Number / Place , `7/ I certify that the remains of the decedent identified above wer, disposed of in accor nce with this permit on: Z W Date of Disposition G/Z//S' Place of Disposition ni U,,,,, ( -i-- (address) co ce (section) (lot numb°') (grave number) pName of Sexton or Person in Charg of Premises A Jcv `Z please print) Signature Title lltn»ttrq. (over) DOH-1555(02/2004)