Loading...
Rozell, Robert NEW YORK STATE DEPARTMENT OF HEALT Vital Records Section A Burial - Transit Permit ' ` N• ame First ks Middle li Last Sex Robert James i Rozell Male " D• ate of Death Age If Veteran of U.S. Armed Forces, %,' February 13,2018 89 War or Dates Marines , Place of Death ` ..,_.,.blospital, Institution or City, Town or Village Glens Falls,NY Street Address Glens Falls Hospital Manner of Death ❑X Natural Cause [Accident ❑Homicide ❑Suicide n Undetermined Pending ° Circumstances Investigation Medical Certifier Name Title Eric Goe,MD Address Glens Falls,NY , Death Certificate Filed District Number Register Number Qn City, Town or Village Glens Falls,NY 5601 U p( ❑Burial Date Cemetery or Crematory ❑Entombment February 14,2018 Pine View Crematory Address ®Cremation Queensbury,NY Date Place Removed Z ❑Removal and/or Held and/or Address H Hold V) O Date Point of N ❑Transportation Shipment p by Common Destination Carrier II Disinterment Date Cemetery Address Renterment Date Cemetery Address 16 Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road,Queensbury,NY 12804 4 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 5 Address Tv Permission is hereby ranted to dispose of the human remains descr'bed bo a��ated. �. Date Issued Registrar of Vital Statistics / //// (signature) District Number 0/ Place �%ec� �6`5, tiY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I— im Date of Disposition )I1$I10,1 S Place of Disposition pot, (/;,G� crY. c;a 2 (address) couu O (section) (lot number) (grave number) p Name of Sexton or Person in Charge of Premises �.,f M<,y Sri,;r cs Z (please print) Signature //., 4`,,.., Title C fi Ai k4vr (over) DOH-1555(02/2004)