Loading...
Roth, Alfred NEW YOP'IK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Alfred R. Roth Male M. Date of Death Age If Veteran of U.S. Armed Forces, ,;� December 31, 2012 83 War or Dates '7 Place of Death Hospital, Institution or City, Town or Village Granville Street Address Orchard Nursing & Rehab Center • Manner of Death ❑X Natural Cause ❑Accident ❑Homicide ❑Suicide n Undetermined Pending la Circumstances Investigation Medical rtifier Name Title 91 Sean Kimba Cell,DO • ' Address �<>< 79 North Street,Granville,NY Death Certificate Filed District Number���� Register Number tg City, Town or Village Granville I Burial Date Cemetery or Crematory ❑Entombment January 7, 2013 Pine View Cemetery Address ❑Cremation Quaker Road, Queensbury, ,NY 12804 Date Place Removed ZZ ❑Removal and/or Held and/or Address ! Hold CO O Date Point of W ❑Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address • Permit Issued to Registration Number Name of Funeral Home Regan& Denny Stafford Funeral Home 01443 ',,N Address 53 Quaker Road, Queensbury,NY 12804 j Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address E Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 114 Ovo Registrar of Vital Statistics ‘� — (signature) District Number �J75-6 Place Granville I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition 1 /7/1 3 Place of Disposition Pine View Cemetery W (address) co Seneca 1 8F 1 re (section) (lot number) (grave number) Q Name of Sexton or Perso in Charge of Premises Michael Genier Z _ _ (please print) LIJ Signature �/w«\. Title Superintendent (over) DOH-1555(02/2004)