Loading...
Rosebrook, Gregory NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gregory A. Rosebrook Male Date of Death Age If Veteran of U.S. Armed Forces, September 4,2016 64 War or Dates Place of Death Hospital, Institution or Z: City, Town or Village Troy Street Address 819 3rd Ave. } Manner of Death I XI Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation u Medical Certifier Name Title G; Stephen Kineke MD Address 1783 Route 9,Clifton Park,NY 12065 Death Certificate Filed District Number i01. Register Number City, Town or Village O� 4 3s- ❑x Burial Date Cemetery or Crematory El Entombment September 10,2016 Pineview Cemetery Address ❑Cremation 53 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold cn 0 Date Point of co Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Catricala Funeral Home Inc. 00301 Address 1597 Route 9, Clifton Park,NY 12065-4302 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above $ Address W C : Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued CI I(Q tip Registrar of Vital Statistics (signature) District Number 102,, Place City of Troy I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: � Date of Disposition 9/10/1 6 Place of Disposition Pine View Cemetery, Queensbury, NY (address) co w New Hudson 3 13 6 (section) (lot number) (grave number) pName of Sex on or Person in Charge of Premise Connie L. Goe `Z (please print) Signature Title Cemetery Superintendent (over) DOH-1555 (02/2004)