Loading...
Rooke, Betty ' FIEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Betty Rooke Female Date of Death Age If Veteran of U.S. Armed Forces, March 30, 2017 83 War or Dates Place of Death Hospital, Institution or City, Town or Village South Glens Falls Street Address 8 Prince William Court Et Manner of Death X❑ Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ri❑ Pending Lii Circumstances Investigation til Medical Certifier Name Title William Parker, Dr. Address 48 East Street Fort Edward, NY 12828 Death Certificate Filed District Number Register Number City, Town or Village South Glens Falls ®Burial Date Cemetery or Crematory April 4, 2017 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road Queensbury,NY 12804 - Date Place Removed ❑ Removal and/or Held • and/or Address Hold Date Point of a. ❑Transportation Shipment by Common Destination • Carrier Date Cemetery Address El Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom t Remains are Shipped, If Other than Above 2 Address fir #aw. a- Permission is hereby granted to dispose of the human rem ' describe4.a as indicated. Date Issued 3i 3 i /17 Registrar of Vital Statistics 7 a 07 �/ ` / signature) ,�`� �� District Number " 1 5,D L Place V /C c_ ����/ 6��-&S ,tz3` I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: • Date of Disposition 04/04/2017 Place of Disposition Quaker Road Queensbury,NY 12804 (address) W ction) r, (lot number) (grave number) ct Name of Se n or Person in Charge of Premises �/l�dt: Cr" (please f) �� . _ni111 Signature /U ��-` 0-'.e Title��'���e t����' T (over) DOH-1555 (02/2004)