Loading...
Rohne, Raymond e I NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit %•• Name First Middle Last Sex f•: Raymond W. Rohne Male 'rf Date of Death Age If Veteran of U.S. Armed Forces, • September 23, 2015 80 War or Dates . ' Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital �, Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending g Circumstances Investigation Medical Certifier Name Title *. Amy Hogan-Moulton Dr. *: Address :'r 2 Broad Street Plaza,Glens Falls,NY 12801 :. Death Certificate Filed District Number Register Number . City, Town or Village Glens Falls 5601 ❑R Burial Date Cemetery or Crematory ❑Entombment September 28, 2015 Pine View Cemetery Address ❑Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed OI I Removal and/or Held and/or Address F"' Hold W 0 Date Point of a. (0 Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address :;s Permit Issued to Registration Number :;r Name of Funeral Home Regan Denny Stafford Funeral Home 01443 i:§: Address 53 Quaker Road,Queensbury,NY 12804 ;; ; Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human r(mains d cribed a ove as ind' ate . ::.: Date Issued 07 / Registrar of Vital Statistics 42'7 7. f k)-�' (signature) *I':' District Number 6--be/ Place r,� // r I certify that the remains of the decedent identified above were disposed of in a ordance with this permit on: W Date of Disposition 9/28/1 5 Place of Disposition Pine View Cemetery, Queensbury, NY W (address) CO Huron 10B 6 (section) (lot number) (grave number) O Name of Sext n or Person in Charge of Premises G 9 Conn i P T,_ Gnc�riPrt 2 (please print) W Signature -�J lL, e. , v Title Cemetery Superintendent (over) DOH-1555(02/2004)