Loading...
Galick, Edward ,1EW YORK STATE DEPARTMENT OF HEALTH #!L2 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Edward John Galick Male Date of Death Age If Veteran of U.S. Armed Forces, February 17, 2014 92 War or Dates Place of Death Hospital, Institution or ; City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Manner of Death Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ri❑ Pending Circumstances Investigation - Medical Certifier Name Title Thomas Kandora, M.D. Dr. Address Broadway Fort Edward, NY 12828 u Death Certificate Filed District Nun210s Register' Number City, Town or Village Fort Edward 5.1 b ❑Burial Date Cemetery or Crematory February 19, 2014 Pine View Crematory 4-4 ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address P• ermit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01077 ' Address 123 Main St., Argyle NY 12809 N• ame of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is ereby granted to dispose of the human r ' s describ d abo e as indicated. till Date Issued ( ( Registrar of Vital Statistics (signatu District Number n1.6_5 Place f( th\ Q� FOL &bQAG : I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 02/19/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) i (lot number) (grave number) N• ame of Sexton or Person . Charge of Premises Ile+ -f Stnr,¢i (please print) Signature Title C 4/11-r it -,..1,,-'-':- 71-- ....L-- (over) DOH-1555 (02/2004)