Loading...
Rowe, Peter " NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last I Sex Peter Rowe Male °ll1 Date of Death Age If Veteran of U.S. Armed Forces, April 10, 2011 72 f War or Dates i Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death UndeterminedPending X]Natural Cause 1 I Accident I Homicide 1 Suicide end ng til Circumstances I Investigation u; Medical Certifier Name Title 11 James North MD Address 100 Broad Street GlensFalls,NY 12801 Death Certificate Filed ; District Number Register Number y; _ City, Town or Village Glens Falls 5601 /73 ED Burial Date Cemetery or Crematory April 14, 2011 Pine View Cemetery Entombment Address ❑Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held O and/or Address — H Hold O Date Point of N I 1 Transportation Shipment p by Common Destination Carrier — Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton- Healy Funeral Home 01622 s Address 407 Bay Road, Queensbury, NY 12804 • Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above AMP Address lit— _ Permission is hereby granted to dispose of the human remains des ri d ove s In e . Date Issued 0`7/3/ZD// Registrar of Vital Statistics EGG'� Prf r ys (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 4/14/11 Place of Disposition Pine View Cemetery W (address) U) Free Ground 49 (section) (lot number) (grave number) Q Name of Sexton or Person in Charge of Premises Michael Genier Z -. (please print) W Signature 4 .. Title Superintendent (over) DOH-1555(02/2004)