Loading...
Goodell, Helen s 4 .t Si NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Helen Goodell Female Date of Death Age If Veteran of U.S. Armed Forces, January 16, 2014 98 War or Dates Place of Death Hospital, Institution or iZ City, Town or Village Queensbury Street Address 35 Evergreen Lane c5 Manner of Death in Natural Cause D Accident n Homicide n Suicide ❑Undetermined n Pending Circumstances Investigation w Medical Certifier Name Title Ci Patricia Auer Address Carey Rd,Queensbury,NY 12804 Death Certificate Filed District Number Reeter Number City, Town or Village Queensbury 5657 ❑Burial Date Z Cemetery or Crematory January,2014 Pine View Crematorium ❑Entombment Address ®Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z ❑Removal and/or Held and/or Address H Hold N 0 Date Point of N ❑Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom 1— Remains are Shipped, If Other than Above 2 Address IX W O. Permission is hereby granted to dispose of the humane ains described ove as indicated. Date Issued l ( 2N --) Registrar of Vital Statistics [ )C� �---, (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 I /231I4 Place of Disposition �r.e \)ff) L„ {ur,d,.. 2 (address) W 0 (section) / (lot umber) (grave number) p Name of Sexton or Person,in Charge of Premises G 6r SPnrgt Z (pl ase print) W Signature Title QZ04ATA( (over) DOH-1555(02/2004)