Loading...
Golden, Ronald NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit r:;r Name First Middle Last Sex Ronald Edward Golden Male °r1 Date of Death Age If Veteran of U.S. Armed Forces, j March 3, 2014 80 War or Dates 'r Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 47 Minnesota Avenue Manner of Death l Xl Natural Cause [ l Accident l 'Homicide Suicide n Undetermined ]Pending MA Circumstances Investigation Medical Certifier Name Title Christopher Messitt DO Address is': 135 North Rd,Wilton,NY 12831 Death Certificate Filed District Number Register Number i:;:; City, Town or Village Queensbury 5657 �1::)) ❑Burial Date Cemetery or Crematory March 5, 2014 Pine View Crematorium ❑Entombment Address III Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold Cl) 0 Date Point of u) [ l Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address l Reinterment Date Cemetery Address Ivs :;l Permit Issued to Registration Number E:K: Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 E . Address ::: 407 Bay Road,Queensbury,NY 12804 '� Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above : ::, Address .,{ Permission is hereby granted to dispose of the human e ains described above as indicated. .. y C � CAS 1LA _ ;:�: Date Issued ����I Registrar of Vital Statistics i`:`° (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: W Date of Disposition A 1'1114 Place of Disposition ZeUk,..1 C.„440f;,,_ W (address) fY (section) (lot num (grave number) 4 Name of Sexton or Person in Char a of Premises to wIr Z (p ase print) W Signature Title Cu Mr 4— T (over) DOH-1555(02/2004)