Loading...
King, Rosaline w L NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit : f Name First Middle Last Sex ::1 e:: Rosaline M. King Female Date of Death Age If Veteran of U.S. Armed Forces, rr December 16, 2015 84 War or Dates IPlace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause I lAccident I 1Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Susanne Rayeski Dr. :Kf: Address : 100 Park Street,Glens Falls,NY 12801 ::' . rf Death Certificate Filed District Number Register Numb � ... •City, Town or Village Glens Falls 5601 (( 0 Burial Date Cemetery or Crematory ❑Entombment December 21, 2015 Pine View Cemetery Address ❑Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold OF Date Point of Ni !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 Sullivan Potter Funeral Home 01596 r;r Address :::f 407 Bay Road, Queensbury, NY 12804 ; f Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ,i§: Address Permission is herebygranted to dispose of the human remains described above as indicated. p . :.•::: Date Issued )2I/Sibs Registrar of Vital Statistics w c W (signature) ;r r District Number 5601 Place Glens Falls, N"( }r:. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z /_ ili Date of Disposition/, Vat j5'Place of Disposition �� ) .2/ d �i�=- a�a l bit // U) aZ 9 �) .IA e A /35 A. / o (section) /�(llot number) (grave number) p Name of Sext n or Person in Charge of Premises CD/VitJi•6 L. UDE,062-T" Z (please rint) W 4 Signatur _ ltC ce k-•j)- re Title 0J�/ -2�- -2 x (over) DOH-1555(02/2004)