Loading...
Zwijacz, Gary i t -H 4ZZ NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit <> Name First Middle - Last Sex Gary Zwijacz Male Date of Death Age If Veteran of U.S. Armed Forces, 07 / 08 / 2017 58 War or Dates Army }- Place of Death Hospital, Institution or City, Town or Village Amsterdam Street Address St. Mary's Hospital LLI a Manner of Death[El NaturalCause 0 Accident 0 Homicide E Suicide Undetermined 7 Pending itiCircumstances Investigation jut Medical Certifier Name Title Dr. Eyad Aldaas MD Address 427 Guy Park Ave Amsterdam, NY 12010 ni Death Certificate Filed District Number Register Number >< City,Town or Village Amsterdam 2EO t 1 (0'1 Iiiii 0Burial Date Cemetery or Crematory gi 07 / 10 / 2017 Pine View Crematory i :i8 Entombment Address aCremation Queensbury, NY Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of Q Transportation Shipment C by Common Destination Carrier Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address !iiiPermit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 3 Address ii 402 Maple Ave., Saratoga Sp. , NY 12866 iiiiiii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address f Permission is mi hereby granted to dispose of the human remains • sc '��• : 'iti i , .d.O < Date Issued 7 I t dp211 Registrar of Vital Statistics "..w (sign-4ift District Number 401 Place Amsterdam , New York - I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 AM Date of Disposition 1 Poin Place of Disposition fora.) 6M,alprry (address) ILI ilk (section) / (lot number) (grave number) II Name of Sexton or Person in Charge of P,cemises . l!, tt� t i t W (pl ase print) . Signature '�L ✓'' Title ��rMiu _ (over) DOH-1555 (02/2004)