Loading...
Goodale Sr., Hollis NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex :1: Hollis C. Goodale,Sr. Male :rr i Date of Death Age If Veteran of U.S. Armed Forces, March 31, 2015 82 War or Dates Place of Death Hospital, Institution or City, Town or Village Hudson Falls Street Address 51 Feeder Street Manner of Death X Natural Cause n Accident I r Homicide Suicide Undetermined Pending Circumstances Investigation S Medical Certifier Name Title . ; Thomas Coppens,MD ;; ? Address : 3 Irongate,Glens Falls,NY 12801 K? Death Certificate Filed District Number _ Register Number aCity, Town or Village Hudson Falls,NY 5 I a ❑X Burial Date Cemetery or Crematory ❑Entombment April 6,2015 Pine View Cemetery Address ❑Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address �' Hold N O Date Point of NI Transportation Shipment a by Common Destination Carrier n Disinterment Date Cemetery Address Reinterment Date Cemetery Address :r Permit Issued to Registration Number :::: Name of Funeral Home Regan Denny Stafford Funeral Home 01443 ,: r::: Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom $+ Remains are Shipped, If Other than Above 2 Address 1 rj Permission is hereby granted to dispose of the human remains described above as indicated. • j▪ - ,/ { Date Issued 7 d -1S'Registrar of Vital Statistics t o W (signature) :KDistrict Number , 7 2 Place Hudson Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 4/6/201 5 Place of Disposition 21 Quaker Road, Queensbury, NY 1 2804 2 (address) tu Mohawk 32 2 Ct (section) (lot number) (grave number) p• Name of Se n or Person in Charge of Premises Connie L. Goedert Z (please print) W Signature,/ V!-di-ck !ti - Title Cemetery Superintendent _ (over) DOH-1555(02/2004)