Loading...
Tyrell, Rita NEW YORK STATE DEPARTMENT OF HEALTH ' ` Burial - Transit Permit Vital Records Section Name First Middle Last ex Rita J. Tyrell tn,Male Date of Death Age If Veteran of U.S.Armed Forces, F January 3, 2017 D War or Dates 2 Place of Death Hospital, Institution or w City,Town,or Village Glens Falls Street Address Glens Falls Hospital G Manner of Death El Natural Cause IllAccident n Homicide D Suicide Ell Undetermined El Pending W Circumstances Investigation U Medical Certifier Name Title 111 Dr. Stephen Perazzelli, M.D. Dr. 0 Address 100 Park Street, Glens Falls, NY 12801 Death Certificate Filed District Number 1 Register Number C City,Town or Village Glens Falls 5C60 I ❑Burial Date Cemetery or Crematory January 6, 2017 Pine View Crematoy ❑Entombment Address is Q Cremation Quaker Road Queensbury New York Date Place Removed 0 n Removal and/or Held - and/or Address I Hold 0 Date Point of 0 n Transportation Shipment a by Common Destination Carrier Date Cemetery Address Q ❑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 H Name of Funeral Firm Making Disposition or to Whom fx it Remains are Shipped, If Other than Above W Address O. Permission is hereby granted to dispose of the human remains described above as indicated.r Date Issued 1 / 5 , Ill Registrar of Vital Statistics 1ik � CJ���(sig(signature) V District Number 5 G V 1 Place Glens Falls,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 01/06/2017 Place of Disposition I Inc°4" C rc ot—' 2 (address) w 0 0 (section) lot number) (grave number) 0• Name of Sexton or Person in Charge of Premises r.c iavC/ W (ple se print) Signature ,_ Title ItTh?L (over) DOH-1555 (02/2004)