Loading...
Padowicz, William 11/23/2015 14:47 15184895632 •. TEBBUTT FREDERICK PAGE 81 # SZ7 NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section w `' Name First Middle Last Sex l William J. Padowicz Male j' Date of Death Age If Veteran of U.S.Armed Forces, 11/20/2015 62 War or Dates No i—' Place of Death Hospital, Institution Z. City, Town or Village City of Albany or Street Address Albany Medical Center til Manner of Death Natural Undetermined Pending a ® ❑ Accident ElHomicide ❑ Suicide ❑ ❑ Investigation s: Medical Certifier Name Title p`;_ Joel Bartfield MD Address 43 New Scotland Ave. Albany, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 2414 Date Cemetery or Crematory ❑ Burial 11/23/2015 Pine View Crematorium ❑ Entombment Address CZ Cremation Queensbury, NY Date Place Removed Z ❑ Removal and/or Held and/or Address F_ Hold Date Point of a Transportation Shipment („O ❑ By Common ..__.Mr.. Destination Q Carrier ElDate V Cemetery Address Disinterment Date Cemetery Address ❑ .Renterment Permit Issued To _ Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Rd. Queensbury, NY 12084 • MName of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ZAddress __._ II^Permission is hereby granted to dispose of the human re t»ai scribed above as indica d. Date 11/23/2015 . i Issued Registrar of Statistics ure) i ' HDistrict Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordanceL L with this permit on; I. Date of Disposition 1I/ZK/ir Place of Disposition a cc 1L 6+ .0 W (address) W (I cc (section) (lot number) (grave number) p Z Name of Sexton or Person in Charge of Premises Atti 4-Cl40,01- W' (please print) / iTitle_Signature Q (over) DOH-1555(02/2004)