Loading...
Galusha, George NEW YORK STATE DEPARTMENT OF HEALTH Vital RecordsSection Burial - Transit Permit ,. Name First Middle Last Sex George Raymond Galusha Male Date of Death Age If Veteran of U.S. Armed Forces, March 24, 2017 85 War or Dates Plac eath Hospital, Institution or City ow or Village Queensbury Street Address 15 Belle Avenue W, Mann r of Death Natural Cause El Accident I:: Homicide ❑ Suicide ❑ Undetermined El❑ Pending 0 Circumstances Investigation WW, Medical Certifier Name Title Dr. Donald Merrihew, Address Convenient Medical Care Queensbury, NY 12804 Deat, ificate Filed Nw pe� e Number City, 1 • i or Village ,wee ; �` \36iA.'7 rCtPS i ®Burial Date ( Cemetery or Crematory March 29, 2017 Pine View Cemetery ❑Entombment Address 0 Cremation Quaker Rd. Queensbury,NY 12804 Date Place Removed � Removal and/or Held I and/or Address Hold Pine View Cemetery 0: Date Point of Al 0 Transportation Shipment by Common Destination A Carrier _; Disinterment Date Cemetery Address Reinterment Date Cemetery Address 7- Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 , Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above Address III Permission is hereb granted to dispose of the human tmains desc 'bed a ov as indicated. 1. Date Issued3b--) 1Registrar of Vital Statistics C-,,._, � z - / (signature)ii District Number Sc9.s Place 1 d �--r, C) -i- C-Q1-A—Q-J2-Cli- ,,_„, ;Z' I certify that the remains of the decedent identified above were disposed of in ac •rdance wit this permit on: g., Date of Disposition 03/29/2017 Place of Disposition Quaker Rd. Queensbury,N' =e- 2 (address) iLli In— (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises (please print) Signature Title (over) DOH-1555 (02/2004)