Loading...
Butler, Rosamond , , ,q zac NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit d Name First Middle Last Sex r Rosamond Butler Female 0� Date of Death Age If Veteran of U.S. Armed Forces, a March 17, 2016 84 War or Dates NA Place of Death Hospital, Institution or City, Town or Village Town Of Queensbury Street Address 20 Amethyst Drive, Queensbury, NY Manner of Death X Natural Cause Accident I I Homicide Suicide Undetermined Pending l'a Circumstances Investigation A.e. Medical Certifier Name Title ip. David Cunningham,MD 4 Address 3 Irongate Center Glens Falls,NY::r;:; Death Certificate Filed Diktfj�ict 1>I4Arnpr Reg&ter Number i:: City, Town or Village Town of Queensbury, NY �(� I ❑Burial Date Cemetery or Crematory March 18, 2016 Pine View Crematorium Entombment Address ❑x Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address F_ Hold N O Date Point of Wn Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address r Permit Issued to Registration Number ::r:: Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 ;f:;r Address 1 407 Bay Road, Queensbury, NY 12804 ▪ Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above _ Address :...i Permission is hereby granted to dispose of the human emains describe bove as indicated. ..*K: Date Issued � �.�l ZS� l 1p Registrar of Vital Statistics �� (signature) District NumberS"�1/4.yoTh Place ) p v_._, Cy( C2 LA_.2 ,... b I certify that the remains of the decedent identified above were disposed of in a, orda ce with this permit on: Z W Date of Disposition 31z1'16 Place of Disposition &View (wMator - W (address) U) CC (section) (lot number).., (grave number) p r,Name of Sexton or Person in Charge of Premises if J&r+it- W �(Cr lease print) Signature 441Title (RAM a/ (over) DOH-1555(02/2004)