Loading...
Rozell, Roger NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex }▪; Roger Rozell Male fj. Date of Death Age If Veteran of U.S. Armed Forces, : October 13, 2014 55 War or Dates . Place of Death Hospital, Institution or City, Town or Village Street Address Pines At Glens Falls Manner of Death X Natural Cause I I Accident n Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title 121 Bernardo R.Villajuan Dr. gAddress r':%88 Broad St,Glens Falls,NY 12804 ..:. Death Certificate Filed Glens Falls District Number Register Number City, Town or Village 5601 Li -7 S- ❑Burial Date Cemetery or Crematory October 14, 2014 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold w O Date Point of NTransportation Shipment `p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 'i.,ii.5 Permit Issued to Registration Number ;rrr Name of Funeral Home Regan & Denny Funeral Home 01444 r; Address , 94 Saratoga Avenue, South Glens Falls, NY 12803 °' r Name of Funeral Firm Making Disposition or to Whom 1 r�" Remains are Shipped, If Other than Above � r Address ;r::: Permission is hereby granted to dispose of the human remains described above as indicated. :r':: Date Issued 1A/t'- 1 t '44 Registrar of Vital Statistics L.lA cum , , F ▪1 (signa re) 1 '`r: District Number 5601 Place Glens Falls) �) I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z p o� Place of Disposition - L C w Date of Disposition f 1't�Iy ,.... 2 (address) W U 0 (section) /� -(lot numbe (grave number) p Name of Sexton or Person in Charge of Premises di, fib{- Wlease print) Signature G` 4.--,*.---"•- _ Title C i 1— (over) DOH-1555(02/2004)