Loading...
Rogge, LInda gti NEW YORK STATE DEPARTMENT OF HEALTH '` tr t Vital Records Section Burial - Transit Pe emit Name First Middle Last Sex Linda J. Rogge Female Date of Death Age If Veteran of U.S. Armed Forces, October 18,2018 75 War or Dates f„ Place of Death Hospital, Institution or • City, Town or Village Queensbury Street Address 6 Westmore Avenue _ dManner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation w Medical Certifier Name Title Dr.John Sawyer,MD Address 14 Manor Drive,Queensbury,NY 12804 Death Certificate Filed District Number Register Number City, Town or Village 5657 l LtR ❑Burial Date Cemetery or Crematory Entombment October 19,2018 Pine View Crematory Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N 0 Date Point of O. Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom . Remains are Shipped, If Other than Above 2 Address ltl= Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued (0-a.a--2.0 1 W Registrar of Vital Statistics (signature) District Number 5L5''j Place QV cc is H I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 1 �{ Date of Disposition IOJZ31i3 Place of Disposition J?MIJIt-✓ (address) W N (section) (lot number)c (grave number) Name of Sexton or Person in Charge of Premises Ar•, e.i, ,fr Z (ple'ase print) W Signature Title filer64 (over) DOH-1555 (02/2004)