Loading...
Goetz, Joseph \� # g7 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Pe mit Name First Middle Last Sex Joseph Goetz Male Date of Death Age If Veteran of U.S. Armed Forces, 10 / 27 / 2018 84 War or Dates N/A 1 Place of Death Hospital, Institution or Z City, Town or Village Fort Edward Street Address 29 Seminary Street ctManner of Death®Natural Cause 0 Accident Homicide Suicide ❑Undetermined 0 Pending Circumstances Investigation 0. at Medical Certifier Name Title William Borgos MD Address 161 Carey Rd bldg 1, Queensbury, NY 12804 Death Certificate Filed District Number Register Number City, Town or Village Fort Edward 5 t1 J 5 , ' >'> ElBurial Date Cemetery or Crematory 10 / 29 / 2018 Pine View Crematory '' ' Entombment Address Ni m } niCremation Queensbury, NY Date Place Removed ❑Removal and/or Held and/or Address Hold w Date Point of Q Transportation Shipment by Common Destination iN Carrier imi Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Address 402 Maple Ave. , Saratoga Sp., NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address CC IP vii :, Permission is hereby granted to dispose of the human remains described�� above as' dicated. Igiii iei Date Issued I oI3o v Registrar of Vital Statistics T, /lam V CYZ�I . d_____, J_ _ (signature) iNii IX ii District Number r;riss Place Fort Edward , New York ': I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ili p Date of Disposition /0(3t 119 Place of Disposition N U ✓ r,�, n µ1of�v (address) Ili fn- a (section) (lot numbl) (grave number) 0 Name of Sexton or Person ill Charge of Premises . G r% w,•141 Z . (please print) • Signature a Title iIfM (over) DOH-1555 (02/2004)