Loading...
Rozell, Robert J II so NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex gogfiP'j J Rozell Male Date of Death Age If Veteran of U.S.Armed Forces, F. October 31, 2018 57 War or Dates 2 Place of Death Hospital, Institution or W City,Town, or Village Whitehall Street Address Home G Manner of Death n Natural Cause ❑ Accident n Homicide 0 Suicide 0 Undetermined ❑ Pending W Circumstances Investigation O Medical Certifier Name Title W Christopher Mason Md 0 Address 102 Park Street Glens Falls NY 12801 Death Certificate Filed District Number Register Number City,Town or Village Whitehall 5'758 5 n Burial Date Cemetery or Crematory November 5, 2018 Pineview Crematorium n Entombment Address 2 ❑X Cremation 21 Quaker Road Queensbury, NY 12804 Date Place Removed 0 n Removal and/or Held - and/or Address I' Hold (I) Date Point of 0 n Transportation Shipment d by Common Destination 0 Carrier Date Cemetery Address a" E Disinterment Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 F Name of Funeral Firm Making Disposition or to Whom ce Remains are Shipped, If Other than Above W Address O. Permission is hereb granted to dispose of the hum re ains described ve as indicated. Date Issued Oa 2 Registrar of Vital Statistic 2e(« 5- (sign ure) _p amp 5'7.& District Number Place -Wtritcha4l,New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 W Date of Disposition 11/05/2018 Place of Disposition Pineview Crematorium E (address) W N 0 (section) (lot umber) (grave number) O Name of Sexton or Person in Charge of Premiss (f L ,S ta&.t( z (please(print) W Signature S� Title l � w , . (over) DOH-1555 (02/2004)