Loading...
Rohne, Joan NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit iilil Name First Middle Last • Sex Joan M. Rohne female €€ Date of Death Age If Veteran of U.S. Armed Forces, gg Nov. 14, 1997 • 64 War or Dates no • Place of Death Hospital, Institution or 2 City, Town or Village Town of Queensbury Street Address 8 Cedarwood Drive, Manner of Death Ljr1t1 Natural Cause 0 Accident 0 Homicide El Suicide ❑Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title Christopher Hy MD Address 102 Park St. , Glens Falls, NY 12801 iii: Death Certificate Filed District Number Register_Number >i City, Town or Village Town of Queensbury S-(� f--� 1 Q� Date Cemetery or Crematory ®Burial Nov. 19, 1997 Pine View Cemetery Address ❑Cremation Queensbury, NY Date Place Removed 0 1-7 Removal and/or Held IF- and/or Address 5 Hold • Q Date Point of NQ Transportation Shipment . .a by Common Destination Carrier 0 Disinterment Date I Cemetery Address • Date Cemete y A:-d:ass ❑Reinterment Permit Issued to Registration Number Ri Name of Funeral Herne Regan and Denny Funeral Home 01565 tiiiiii Address 53 Quaker Road; Queensbury, NY 12804 ME M: Name of Funeral Firm Making Disposition or to Whom m im Remains are Shipped, If Other than Above Address iiiiiiiii Permission is hereby granted to dispose of the human remains described above as indicated. >>! Date Issued l i I i )9 Registrar of Vital Statistics r->'1 ;a .,sk..Q,, (signature) v i!iiiii! District Numb s) Place -3 l___C`�� CIL 4r:::)+) i I certify that the remains of the decedent identified above were disposed of in acco ance with this permit on: i- 6 Date of Disposition 11/19/97 Place of Disposition Pine View Cemetery , ueensbury,NY W (address) N Huron 10-B 8 CC (section) (lot number) (grave number) osName of Sexto r Person in Charge of Premises Pod ne N7 (, Mr, h P r g ) (please print) t4 Signature 4 .2,,,,t2„ Ali Z . .s.. Title Si PPri ntPndent . . DOH-1555 (10/89) p. 1 of 2 • VS-61