Loading...
Gazdik, Lawrence 1 Stge— NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit .:.• Name First Middle Last Sex oc.: Lawrence E. Gazdik male k,•.'•,: Date of Death Age If Veteran of U.S. Armed Forces, i 01/21/201884 War or DatesAirforce Place of Death Hospital, Institution or City, Town or Village Moreau Street Address Home of the Good Shepherd Manner of Death x Natural Cause I I Accident Homicide Suicide Undetermined Pending 1g Circumstances Investigation Medical Certifier Name Title Christopher Hoy, MD Address rrr; 161 Carey Rd. Queensbury New York h Death Certificate Filed District Number Register Number ',{: City, Town or Village Moreau [/S(o 2- 3 ❑Burial Date Cemetery or Crematory 01/23/2018 Pine View Crematory ❑Entombment Address Cremation Queensbury, NY Date Place Removed Z Removal and/or Held and/or Address t— Hold N O Date Point of NI I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number ;: Name of Funeral Home Regan and Denny Funeral Home 01444 :ti } Address ::4: •:.;, 94 Saratoga Ave South Glens Falls, NY r ; Name of Funeral Firm Making Disposition or to Whom 1'' Remains are Shipped, If Other than Above Address ' :: Permission is hereby granted to dispose of the human remains described above as indicated. .'�� Date Issued ,/231) g Registrar of Vital Statistics ./� �:.:: (signature) ,-. District Number C f �j!,�/) Q'f 0120� 5 ie 3. Place ea 4,, ' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition II Vi IIS Place of Disposition 9,1ck+., 6idr�,.,, (address) W U) tY (section) A (lot number (grave number) Q Name of Sexton or Person in Charge of Pre ises [ha„ L. _ vvi4Itt 4 Zolease print) W Signature ' Title lrc'Klril L# (over) DOH-1555(02/2004)