Loading...
Rose, Jason NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit / —77 Name First Middle Last Sex Jason Todd Rose Male Date of Death Age If Veteran of U.S. Armed Forces, ,` July 29, 2015 34 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death if] Natural Cause ❑ Accident Ei Homicide 0 Suicide Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title Frances C. Bollinger, Dr. Address 100 Broad Street Glens Falls, NY 12801 Death Certificate Filed District Number_ Register Number 3/4 r City, Town or Village Glens Falls 6 9J c� 0 Burial Date Cemetery or Crematory August 3, 2015 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held :, and/or Address Hold Date Point of a 0 Transportation Shipment by Common Destination Carrier r ❑ Disinterment Date Cemetery Address Reinterment Date Cemetery Address Vil Permit Issued to Registration Number Y Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address L. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued %/31 j, Registrar of Vital Statistics CA)Q Al.P- (signature) District Number 5 60 j Place 6 �S F i ( s i d✓ v { = I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ;. Date of Disposition 08/03/2015 Place of Disposition Quaker Road Queensbury,NY 12804 ,l; (address) (section) A(lot number) (( �� (grave number) Name of Sexton or Person in Char e of Premises �. JW����"T�� - (please print) Signature v Title rirfimfrp/t (over) DOH-1555 (02/2004)