Loading...
Galusha, Joseph NEW YORK STATE DEPARTMENT OF HEALTH tz Vital Records Section ,� Burial - Transit Permit Name First Middle Last Sex Joseph L. Galusha Male Date of Death Age If Veteran of U.S. Armed Forces, January 28,2011 66 War or Dates 1,,. Place of Death Hospital, Institutiorl)tliirondack Tri-County Health Care Z City, Town or Village Johnsburg Street Address Center ci Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending W Circumstances Investigation #w_ Medical Certifier Name Title 01 Thomas Warrington Address HHHN,Johnsburg,NY 12843 Death Certificate Filed District Number Register Number City, Town or Village Johnsburg 5655 6 ❑Burial Date Cemetery or Crematory January 28,2011 Pine View Crematory El Entombment Address ®Cremation Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address H Hold ca O Date Point of u) Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address f- Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00035 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above E, Address K W O. Permission is hereby granted to dispose of the human remain describedj�� abov indicated. /2 Registrar of Vital Statistics (�C�...41C.i-' e � � Date Issued / J 11 g f (signature) District Number 5655 Place Johnsburg H I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z LU Date of Disposition 7IktO 31 k it Place of Disposition lAt Olc,d4 c r IL., (address) W CO CL (section) (lot number)e-- (grave number) pName of Sexton or Person in Charge o remises t r,.jtgp�,r^ Jr K-itt Z /AL (please print) W Signature Title __i_ (over) DOH-1555(02/2004)