Loading...
Rozell, Joyce NEW YORK STATE DEPARTMENT OF HEALTH ' t Tt 5 5 Vital Records Section Burial - Transit Permit Name First Middle Last Sex I Joyce Leona Rozell Female .414 Date of Death Age If Veteran of U.S. Armed Forces, r 8/4/2016 10 WarorDates No Place of Death Hospital, Institution or City, Town or Village Hudson Falls Street Address 64 Pearl Street Manner of Death )wiNatural Cause ❑ Accident E Homicide El Suicide ❑ Undetermined ❑ Pending ; Circumstances Investigation Medical Certifier Name Title Cherie A. Coe FNP r Address 3� 3 Irongate Center, Glens Falls, NY 12801 ,ssDeath Certificate Filed District Number Register Number City, Town or Village Hudson Falls 57 ,(o ./d 6 0 Burial Date Cemetery or Crematory 8/5/2016 Pine View Crematory 0 Entombment Address s['Cremation Queensbury, NY 12804 Date Place Removed 1-1❑ 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 R gqistration Number s Name of Funeral Home M.B. Kl lmer Funeral Home 0107 8 Address as 136 Main St. So. Glens Falls, NY Sir Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above .' Address Q, , r Permission is hereby granted to dispose of the human described above as indicated. Date Issued 8/5/2016 Registrar of Vital Statistics ° " (signature) District Number 57 vt, Place Hudson Falls, NY soil- 4. Kt I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ri n Date of Disposition 4OO(1b Place of Disposition fintOw.) Ci+w ^.-� (address) a (section) //(lot number) (grave number) n ' Name of Sexton or Person in C arge of Premises rdr J a ( lease print) 00'' - Signature Title (over) DOH-1555 (02/2004)