Loading...
Borovsky, Thomas NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Thomas James Borovsky Male Date of Death Age If Veteran of U.S. Armed Forces, 11/4/2018 59 War or Dates n/a H Place of Death Hospital, Institution or Z City, Town or Village Moreau Street Address 13 Bluebird Rd dManner of Death n Natural Cause E Accident ❑Homicide ITC Suicide Undetermined Pending Iti Circumstances Investigation W Medical Certifier Name Title 0 Michael Sikirica,MD Address Ballston Spa,New York 12020 Death Certificate Filed Distric t u erg Registerj�lumber City, Town or Village S(J o� 7 ®Burial Date Cemetery or Crematory November 13,2018 Pine View Cemetery — ❑Entombment Address ❑Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ Removal and/or Held and/or Address H Hold Cl) O Date Point of N C Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom F_- Remains are Shipped, If Other than Above 2 Address CC O. Permission is hereby granted to dispose of the human remains scribe abo as indicated. Date Issued j i f oi/'Qi g Registrar of Vital Statistics 1ditt,(( (( ignat ) District Number `l. Place (�,�4f at /A O ) ll 1 �I I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z UJ Date of Disposition 1 1 /1 3/201 place of Disposition Pine View Cemetery Queensbury (address) W Huron 17—A 1 (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises Connie L. Goedert Z 1, (please print) Signature _L ' Q,�0, h.. Title Cemetery Superintendent (over) DOH-1555(02/2004)