Loading...
Galusha, John r. . to - St 2 NEW YORK STATE DEPARTMENT OF HEALTH • Vital Records Section Burial - Transit Permit Y.4' Name First Middle Last Sex John Matthew Galusha Male Date of Death Age If Veteran of-W.S.'Armed Forces, July 02,2017 49 War or Dates tom-. Place of Death Hospital, Institution or ZCity, Town or Village Queensbury Street Address 15 Belle Ave,Queensbury,NY ip Manner of Death J Natural Cause ❑Accident El Homicide El Suicide ❑Undetermined ❑Pending Circumstances Investigation w Medical Certifier Name Title Pi Michael Sikirica MD Address New Scotland Ave,Albany,NY Death Certificate Filed District Number Register Number City, Town or Village Queensbury tx 5`k gs M❑Burial Date Cemetery or Crematory July 05,2017 Pine View Crematorium El Entombment Address ®Cremation Quaker Road,Queensbury,NY Date Place Removed Z❑Removal and/or Held and/or Address Hold a Date Point of N❑Transportation Shipment • by Common Destination • Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number • Name of Funeral Home Carleton Funeral Home,Inc. 00281 _ Address 68 Main St.,Hudson Falls,NY 12839 Name of Funeral Firm Making Disposition or to Whom - Remains are Shipped, If Other than Above Address t 0.• Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 1-5-,10 I i Registrar of Vital Statistics '�COX -mac Q A ___ (signature) District Number SVS 7 Place 00 teA S.hv! i I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 7-1"I"7 Place of Disposition fntU� 14or1.-. a (address) CO Ce (section) (lot nu ber)- (grave number) QName of Sexton or Person in Charge of Premises ar,)1tit.,^ 4,14w1tt- Z (please print) Lli — Signature a Title (MOM(ILli .- (over) DOH-1555 (02/2004)