Loading...
Rochon, Joseph Y se NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joseph Rochon Male Date of Death Age If Veteran of U.S.Armed Forces, I. June 19, 2018 S 7 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 ❑Suicide n Undetermined ❑ Pending W Circumstances Investigation Medical Certifier Name Title W Dr. John Stoutenberg, M.D. Dr. a Address 102 Park Street, Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City,Town or Village Whitehall 57 2 O 471 ❑Burial Date Cemetery or Crematory June 21, 2018 Pineview Crematorium n1 Entombment Address 2 I f I Cremation 21 Quaker Road Queensbury, NY 12804 Date Place Removed 0 n Removal and/or Held and/or Address l' Hold 91 Date Point of 0 n Transportation Shipment d by Common Destination Carrier Date Cemetery Address 5 C Disinterment D Reinterment 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 H Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above W Address 0. Permission is hereby granted to dispose of the human remains cribed abo a dicated. Date Issued (.o f v20 ZO(? Registrar of Vital Statistics • l (signature) District Number 5-72- c' Place Whitehall,New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I- Z W Date of Disposition 06/21/2018 Place of Disposition Pineview Crematorium W (address) N 0 it (section) (lot number)c (grave number) Name of Sexton or Person in Charge of Premises ((n, Jo�►,,4 2 (pl ase print) Wdi Signature Title eztri+nja. (over) DOH-1555 (02/2004)