Loading...
Schenk, Roland NEWYORkTATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Roland M. Schenk Male Date of Death Age If Veteran of U.S. Armed Forces, May 18, 2013 89 War or Dates World War II Place of Death Hospital, Institution or w City, Town or Village Glens Falls Street Address Glens Falls Hospital WManner of Death Natural Cause ❑ Accident ❑ Homicide ❑ Suicide n Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title CI Dean Reali, MD, Address Glens Falls Hospital Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village 5601 2 1 ' ®Burial Date Cemetery or Crematory May 24, 2013 Pine View Cemetery ❑Entombment Address y '❑Cremation Quaker Rd. Queensbury,NY 12804 Date Place Removed z riRemoval and/or Held p, and/or Address _p Hold Pine View Cemetery CO Date Point of f, I I Transportation Shipment _ by Common Destination CI' Carrier Disinterment Date Cemetery Address ElReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above Address IX t3. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 5 / 2-/ /(3 Registrar of Vital Statistics u„.}C ,s? W (signature) District Number 5601 Place s 1__-Ed \5 ) iN,) C� i- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 5/24/1 3 Place of Disposition Pine View Cemetery 2' (address) W Oneida 96 2 ;` (section) (lot number) (grave number) 0C3'' Name of Se or Person in Charge of Premises Connie T,_ CoPclPrt (please print) W; Signatur- IIK4 ` o-`- Title Superintendent (over) DOH-1555 (02/2004)