Loading...
Gazdik, Kathryn 1 0 gNEW YORK STATE DEPARTMENT OF HEAL ' �6 Vital Records Section `� ' Burial - Transit Permit Name First Middle Last Sex Kathryn F. Gazdik Female Date of Death Age If Veteran of U.S. Armed Forces, 07/19/2013 75 years War or Dates I- Place of Death Hospital, Institution or ii City, TovIOMIXVi X Glens Falls Street Address Glens Falls Hospital 0 Manner of Death®�latural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined El Pending Ili Circumstances Investigation iLi Medical Certifier Name Title Christopher D. Hoy M. D. Address 102 Park Street Glens Falls, N Y 12801 Death Certificate Filed • District Number Register Number City, Tov110(911XV (X Glens Falls 5601 305 1❑Burial Date Cemetery or Crematory ❑Entombment 07/22/2013 Pine View Cemetery Address Sili ®Qremation Queensbury, NY 12804 Date Place Removed C ❑Removal and/or Held and/or Address I= Hold fin O Date Point of eL t ❑Transportation Shipment Q by Common Destination El Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address fii ElPermit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01444 aiiii Address South Glens Falls, NY Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ,'; Address IX la a` Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 07/22/2013 Registrar of Vital Statistics LA) . (signature) District Number 5601 Glens Glens Falls/ ilk/ ( I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 10 Date of Disposition 1-1,1-3 Place of Disposition 'at Oliu4/ 1 iwctrw _, (address) W c cc (section) (lot number) - (grave number) ci Name of Sexton or in Charge of remises r. } JeN44} 2r (pie se print) Signature Perso Title C �►IVid, g I (over) DOH-1555 (02/2004)