Loading...
Gavita, Joseph NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joseph Anthony Gavita Male Date of Death Age If Veteran of U.S. Armed Forces, December 25, 2013 90 War or Dates World War II Place of Death Hospital, Institution or al City, Town or Village Glens Falls Street Address Glens Falls Hospital Cr Manner of Death Natural Cause El Accident ❑Homicide ❑ Suicide Li Undetermined ❑ Pending W' Circumstances Investigation C G' Medical Certifier Name Title Thomas Hafer, M.D. Dr. Address 9 Carey Road Queensbury, NY 12804 Death Certificate Filed District Number Register Number City, Town or Village C)1 5693 ❑Burial Date Cemetery or Crematory F 12/27/2013 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address _E Hold St. Mary's Cemetery In Sgf CA Date Point of ,,. ❑Transportation Shipment the by Common Destination D Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment 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 Remains are Shipped, If Other than Above • Address Cr a.- Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued i• / 2.-7 1� Registrar of Vital Statistics N`fin ,�....Af•A (signature) District Number gA01 Place 6 ()Q_AIN.,s, po, 1, l j l.I' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W. Date of Disposition Place of Disposition Z (address) LW W (section) (lot number) (grave number) a: Name of Sexton or Person in Charge of Premises .Z (please print) W Signature Title (over) DOH-1555 (02/2004)