Loading...
Guido, Michael NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit r Name First Middle Last Sex Michael Guido,Dr. Male Y Date of Death Age If Veteran of U.S. Armed Forces, October 7,2015 47 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 28 So. Western Ave r Manner of Death Natural Cause Accident Homicide n Suicide Undetermined Pending Circumstances Investigation ..• Medical Certifier Name Title '' Timothy Murphy Address 52 Haviland Ave,Glens Falls,NY 12801 A Death Certificate Filed District Number Register Number City, Town or Village Queensbury 5657 1 l P I ❑X Burial Date Cemetery or Crematory ❑Entombment October 10, 2015 Pine View Cemetery Address ❑Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address t•- Hold U) 0 Date Point of Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 BayRoad, Queensbury,NY 12804 ,r Name of Funeral Firm Making Disposition or to Whom I.: Remains are Shipped, If Other than Above Address .,;� Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 10—`1- a O 1 Registrar of Vital Statistics 42 ` Qn-21--- m-k-j`4`k,-- (signature) District Number 5`, ` -7 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Ili g Date of Disposition 1 0/1 0/1 5 Place of Disposition Pine View Cemetery, Queensbury, NY (address) N Erie 10C 1 re (section) (lot number) (grave number) p Name of Sexton or Person in Charge of Premises Connie L. Goedert Z -' \gon (please print) W Signature, /t4..`.Q -2 0(....e._ / Title Cemetery Superintendent (over) DOH-1555(02/2004)