Loading...
Rosati, Josephine 0 NEW PORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit .a. Name First Middle Last Sex E...' Josephine Florence Rosati Female Date of Death Age If Veteran of U.S. Armed Forces, 02/07/2018 89 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death rulLai Natural Cause 1=I Accident 0 Homicide El Suicide ❑Undetermined Pending Circumstances Investigation Medical Certifier Name Title 0' Wendy Steinhacker '` N PA Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 70 ❑Burial Date Cemetery or Crematory 02/09/2018 Pine View Crematorium ❑Entombment Address ®Cremation_ Queensbury Town, New York Date Place Removed g❑Removal and/or Held Cand/or Address Hold 0 Date Point of ',.Q Transportation Shipment by Common Destination - Carrier Di Disinterment Date Cemetery Address Reinterment Date Cemetery Address '' Permit Issued to Registration Number i. Name of Funeral Home Carleton Funeral Home Inc 00281 Address 68 Main Stpo Box 67,Hudson Falls,New York 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address f LU Permission is hereby granted to dispose of the human remains described above as indicated. :3 Date Issued 02/08/2018 Registrar of Vital Statistics 4Zo6ertA Curtis(Etectronica ySgned} (signature) District Number 5601 Place Glens Falls, New York - I certify that the remains of the decedent identified above were disposed oofpf in accordance with this permit on: Date of Disposition 2 i I�il Place of Disposition i .U., (address) R°i fO osPM (section) A ;number)number) (grave number) Name of Sexton or Person in Charge of Premises `L le Ti Signature 6ase nt)Title ) � '=I"l4(>ki. ./Z, (over) DOH-1555 (02/2004)