Loading...
Rummel, Anne NEW YORK STATE DEPARTMENT OF HEALTH 37 I Vital Records Section Burial - ransit Permit Name First Middle Last Sex Anne E. Rummel Female Date of Death Age If Veteran of U.S. Armed Forces, 05/13/2016 82 years War or Dates j— Place of Death Hospital, Institution or W City' X T XXr lu IXl ( Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause ❑Accident ❑Homicide ❑Suicide pi❑Undetermined 17❑Pending Circumstances Investigation ut Medical Certifier Name Title 1 Mathew Varughese M D Address 100 Park Street Glens Falls, Ny 12801 Death Certificate Filed District Number Register Number City, TXr URA Glens Falls 5601 255 ❑Burial Date Cemetery or Crematory 05/18/2016 Pine View Crematorium ❑Entombment Address ii®Cremation Queensbury, NY 12804 Date Place Removed Z ❑Removal and/or Held Q and/or Address t: Hold (ft 0 Date Point of )El Transportation Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home, Inc. 00448 Address 7 Sherman Ave. Corinth, NY 12822 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address C W CL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 05/16/2016 Registrar of Vital Statistics (,,, �� y.� 1, u 1/�t1(signet e) District Number 5601 Place Glens FallsIN ."f I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ,I W Date of Disposition VIM. Place of Disposition tf iL..., ( c ri,,, (address) LU CO CC (section) ` rj7'lot numbeG� (grave number) ga Name of Sexton or Person in Charge of remises �' rI�L 2 (please print) iij a :.:„:„, Signature -7 Title 44177-- (over) DOH-1555 (02/2004)