Loading...
Pawluk, Gary % r -713 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gary Edward Pawluk (Y10l Date of Death Age If Veteran of U.S. Armed Forces, , vllii 09 / 06 / 2018 72 War or Dates I LA Cpt, - i4 Place of Death Hospital, Institution or ZCity, Town or Village Malta Street Address 1602 Cheltenham Court a Manner of Death®Natural Cause E Accident E Homicide E Suicide ❑Undetermined 0 Pending US Circumstances Investigation 43 ul Medical Certifier Name Title q Abdus Rahn MD Address 350 S Broadway Hicksville, NY 11801-5006 Death Certificate Filed District Number Register Number City, Town or Village Malta y5oC) 3� ❑Burial Date Cemetery or Crematory 09 / 07 / 2018 Pine View Crematory [« DEntombment Address ECremation Queensbury, NY Date Place Removed ❑Removal and/or Held and/or Address WS Hold Date Point of iE]Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address >< Permit Issued to Registration Number 18 Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave. , Saratoga Sp. , NY 12866 liiiiii Name of Funeral Firm Making Disposition or to Whom 4.,*,,,, Remains are Shipped, If Other than Above Address 5 :-. Permission is h reb granted to dispose of the human ren{aii s descri boy as icated. Date Issued C\ \ q..CA Registrar of Vital Statistics i' (signature) District Number y'j(c0 Place Malta , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: taDate of Disposition 1/phi Place of Disposition e.iu,.- �mft0rI✓' Z (address) CC (section) p(lot number) c (grave number) QName of Sexton or Person in Charge of Premises - `/Art*, �.rt 2: (pl print) • Signature A Title (over) DOH-1555 (02/2004)