Loading...
Goodspeed, Peter # 3 NEW YORK STATE DEPARTMENT OF HEALTH ' * q, Vital Records Section Burial - Transit Permit Name First Middle Last Sex Peter D. Goodspeed Male Date of Death Age If Veteran of U.S. Armed Forces, May 27,2016 72 War or Dates F- Place of Death Hospital, Institution or Z City, Town or Village Johnsburg Street Address 2710 State Route 28 p° Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation W Medical Certifier Name Title O Jennifer Donovan Address HUHN,Johnsburg,NY 12843 Death Certificate Filed District Number RegistA Number City, Town or Village Johnsburg 5655 I ( - ❑Burial Date Cemetery or Crematory May 31,2016 Pine View Crematory El Entombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed ZO n Removal and/or Held and/or Address H Hold O Date Point of 0 I 1 Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom -, Remains are Shipped, If Other than Above 2° Address 11.1 Permission is hereby))granted to dispose of the human m ins d crib d above a indicated. Date Issued-5 W 6 1" Registrar of Vital Statistics . _ _ (signa ) District Number St 3j Place ®1 1\D < (I\`(\ I certify that the remains of the decedent identified above were disposed of in accordan with this permit on: W Date of Disposition 6 / Place of Disposition &1 �, .arw... 2 (a dress) � Cl) re (section) (lot number) (grave number) pName of Sexton or Person in Charge of remises dfn: jo. f �Z please punt) Signature ( Title ME MAN (over) DOH-1555 (02/2004)