Loading...
Roche, Lenore NEW YORK STATE DEPARTMENT OF HEALTH it a Vital Records Section Burial - Transit Permit Name First Middle Last Sex Lenore Roche Female Date of Death Age If Veteran of U.S.Armed Forces, . January 24, 2011 9 7 War or Dates 2 Place of Death Hospital, Institution or W City,Town, or Village Granville Street Address Indian River Rehabilitation and 0 Manner of Death Watural Cause ❑ Accident ❑Homicide ❑Suicide ❑Undetermined ❑ Pending W Circumstances Investigation U Medical Certifier Nam Titlee W J2 ,,2 i1 "ye...S. /22 ) Q Address /7 #11 0S4'n. Death Certificate Filed stri mb Register ber City,Town or Village Granville -ja. ❑Burial Date Cemetery or Crematory January 26, 2011 Pineview Crematorium ❑Entombment Address m [I Cremation 21 Quaker Road Queensbury, NY 12804 Date Place Removed 0 ❑Removal and/or Held and/or Address l' Hold N Date Point of 0 ❑Transportation Shipment O. by Common Destination ,A Carrier +_� Date Cemetery Address ow ❑Disinterment U ❑Reinterment Date Cemetery Address 1 Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00897 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom 2 Remains are Shipped, If Other than Above IX W Address 0. Permission is her by granted to dispose of the human remat s described above as indicated. Date Issued �/dJr// Registrar of Vital Statistics - </E; L �'`` (signature) District Number 6-7 3' Place Granville,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 01/26/2011 Place of Disposition Pineview Crematorium 2 (address) N IX (section) lot numb (grave number) 4 ZName of Sexton or Pers n in Charge of P emises 4,,,,,ph, ..,fit,,4 lL (please print) Signature Title t 1f/=w 1iTOR- (over) DOH-1555 (02/2004)