Loading...
Guy, Roger 0 16 �q NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Roger Guy Male Date of Death Age If Veteran of U.S. Armed Forces, January 5, 2014 60 War or Dates t... Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital p Manner of Death 0 Natural Cause n Accident l l Homicide ri Suicide n Undetermined Pending W Circumstances Investigation twit Medical Certifier Name Title CI Marvin Davidowitz MD Address 100 Park Street,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 / ❑Burial Date Cemetery or Crematory ❑Entombment January 8, 2014 Pine View Crematorium Address 0 Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ i l Removal and/or Held and/or Address Nt' Hold 0 Date Point of Ni l Transportation Shipment p by Common Destination Carrier i l 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 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address tY a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued R- l '' I [ td Registrar of Vital Statistics LIJC - (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: gad C � Date of Disposition � /5(ly Place of Disposition ,,� 111 (address) Z0 (section) (tot num (grave number) Name of Sexton or Person in Charge of Premises �,,,, ri- W (please print) Signature Title Cir �fL (over) DOH-1555(02/2004)