Loading...
Rousseau, Elroy NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Elroy William Rousseau Male Date of Death Age If Veteran of U.S.Armed Forces, 12/23/2017 85 Years War or Dates 1952-1954 Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death grifi Natural Cause El Accident 0 Homicide D Suicide D Undetermined Pending Circumstances Investigation Medical Certifier Name Title Asim Chaudry MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 669 ❑Burial Date Cemetery or Crematory 12/27/2017 Pine View Crematorium ['Entombment Address NCremation Queensbury Town, New York Date Place Removed i ❑Removal and/or Held and/or Address Hold Date Point of Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number 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 Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 12/27/2017 Registrar of Vital Statistics w96ert A Curtis cEfectronicat1ySigned (signature) District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition t2/2m//7 Place of Disposition ► 1)1€U �'',t t6' /y (address) (section) (lot nu ber) (grave number) Name of Sexton or r o Charge of Premises k L '✓�- t2e, C (please p t) Signature �t:� ' Title C— (over) DOH-1555 (02/2004)