Loading...
Goodman Sr, Warren f 1 lis NEW YORK STATE DEPARTMENT OF HEALTH �t/ Vital Records Section Burial - Transit Permit : Name First Middle Last Sex � • Warren William Goodman,Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, :.:: February 27, 2016 83 War or Dates Korean iPlace of Death Hospital, Institution or City, Town or Village Queensbury Street Address 227 Fifth St. 0 Manner of Death X Natural Cause I I Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Doug Dennett MD '1i: Address : "r•1 84 Broad St.Glens Falls,NY :}rra Death Certificate Filed District Number RziEtter Number __ City, Town or Village Queensbury 5657 ❑Burial Date Cemetery or Crematory ❑Entombment March 1, 2016 Pine View Crematorium Address ❑x Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address E Hold Cl) 0 Date Point of yI I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address �;ti:; Permit Issued to Registration Number ;ti: Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 ::r; Address :ti:�� 407 Bay Road, Queensbury, NY 12804 _ r Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address �r J Permission is hereby granted to dispose of the human r ains described above as indicated. r Date Issued 1 I a-E)1 (fl Registrar of Vital Statistics Q. `--n , •.? (signature) �� ::: District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition 3 J'i1i,, Place of Disposition gni ,(-/ Crclw,Citpt•y,— w (address) W CO CL 41i.ltual,....(lotnumber) (grave number) (section)ap Name of Sexton or Person in Charge of Premises t,n+,ll�''Z p ase print) Signature l�c/l. 2 Title nu,4 371L (over) DOH-1555(02/2004)