Loading...
Rowland, Diane goo/5 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Diane Rowland Female Date of Death Age If Veteran of IJ.S. Armed Forces, 01/05/2006 64 years War or Dates Place of Death Hospital, Institution or City, Town d(XXIXIc) XXXX City Of Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Fatural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending LU Circumstances Investigation W Medical Certifier Name Title John Stoutenburg M D Address 102 Park Street Glens Falls, N Y 12801 Death Certificate Filed District Number Register Number City, Town a004)6c�6XXXX City Of Glens Falls 5601 8 0 Burial Date Cemetery or Crematory ❑ 01/09/2006 Pine View Crematorium Fptombment Address ,Cremation Queensbury, NY 12804 Date Place Removed t ri Removal and/or Held and/or Address F= Hold CA 0 Date Point of )0 Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address M!ElReinterment Date Cemetery Address 4i ElPermit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01194 Address 11 Lafayette Street Queensbury, N Y 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address LU CL Permission is hereby granted to dispose of the human remains described bove as i icat . Date Issued 01/06/2008 Registrar of Vital Statistics (signature) District Number 5�Q/ Place '/�� ��, /,>t I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition I ;r.,,c)f Place of Disposition ¢)/ LI C4,/fi G�r 10 /t,(4 o rZ.i,t.) �. l / (address) Ili co cc (section) (lot number) (grave number) et ci Name of Sexton or Person in Charge of emises al'Pr t2--'/. - ('�'H �' 2 (please print) iii Signature Title ( Nl i 7-rCJ 1.7/ (over) DOH-1555 (02/2004)