Loading...
Galka, Gary NEW YORK STATE DEPARTMENT OF HEALTH v - • Iv ill Vital Records Section Burial - Transit Permit • R Name First Middle Last Sex Gary Galka Male Date of Death Age If Veteran of U.S. Armed Forces, 41 June 15, 2018 65 War or Dates t. Place� ath Hospital, Institution or Lut City, ow r Village Queensbury Street Address 35 Sugarbush Road ill O' Manner of Death a Natural Cause ElAccident ElHomicide ElSuicide ❑ Undetermined ❑ Pending Circumstances Investigation LLB Medical Certifier Name Title Cr John Sawyer, MD, Address 161 Carey Road Queensbury, NY 12804 Death ficate Filed District Number Regi ter Number City ow!) Village (4u e-.- s b(.t_r y & �---) -7 ❑Burial Date Cemetery or Crematory June 18, 2018 Pine View Crematorium ❑Entombment Address z ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address Hold 01 Date Point of J At❑Transportation Shipment XiY by Common Destination Cr Carrier ❑ Disinterment Date Cemetery Address I: Reinterment Date Cemetery Address 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 I- Remains are Shipped, If Other than Above Address ▪ Permission is h reby granted to dispose of the human remains described a v as indicated. t c_Q Date Issued t laoi registrar of Vital Statistics � C.—..._I f�C� n (signature) District Num �') Place L �t U b 0�.Q�Q .i I certify that the remains of the decedent identified above were disposed of in accorda-ith this permit on: ,ut_ Date of Disposition 06/18/2018 Place of Disposition Quaker Road Queensbury,NY 12804 (address) -LLE ▪0C' (section) /il (lot number) (grave number) _a': Name of Sexton or Person in Charge of Premises ( �h,�� S�ti Zg i(please print) Ali; Signature Title ! k`i"iiPL2 (over) DOH-1555 (02/2004)