Loading...
Galusha, Geneva t (0" u NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last 1 Sex Geneva Lucille Galusha Female ,, Date of Death Age If Veteran of U.S. Armed Forces, wri May 27, 2017 82 War or Dates — Place of Death Hospital, Institution or U` City, Town or Village Fort Edward Street Address FORT HUDSON HEALTH CARE FAC. titManner of Death X❑Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending (1 Circumstances Investigation W Medical Certifier Name Title t; Philip J Gara Jr. MD, Address 327 Broadway Fort Edward, NY 12828 Death Certificate Filed District Numb 55 Register umber City, Town or Village �p ❑Burial Date Cemetery or Crematory May 30, 2017 Pine View Crematorium ❑Entombment Address id®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed Removal and/or Held and/or Address Hold Pine View Crematorium Date Point of p�, ❑Transportation Shipment by Common Destination i Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address i `^`j Permit Issued to Registration Number AN,' Name of Funeral Home Carleton Funeral Home, Inc. 00281 N Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 IA Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above F Address te lit Permission is hereby granted to dispose of the hunln ins slescri e a ove ndicated. Date Issued 5-3D- (i Registrar of Vital Statistic G (signature) District Number 5-7 5 5 Place /(sum06l �ciwcAc / I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: :'` Date of Disposition 05/30/2017 Place of Disposition Quaker Road Queensbury,NY 12804 ?f)1QA..)i /Gi ' (address) tli l : (section) (lot number) (grave number) ri, Name of Sexton or P n i Char a of Premises 3 k ire-si 6)4,444 azAe f3 ',�+' (please prim) W. Signature Title eiria-en-t- (over) DOH-1555 (02/2004)