Loading...
Rosell, Martha NEW YORK STATE DEPARTMENT OF HEALl1-1 ie' G0 Vital Records Section Burial - Transit Permit r Name First Middle Last Sex Martha Sylvia Rosell Female .:. Date of Death Age If Veteran of U.S. Armed Forces, September 25, 2014 82 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address House Of Grace gl Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation I Medical Certifier Name Title William Tedesco Dr. Address 3 Irongate Center,Glens Falls,NY 12801 :;a;: Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 X.57 ❑Burial Date Cemetery or Crematory ❑Entombment September 29, 2014 Pine View Crematorium Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address F Hold Cl) 0 Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number '•::: Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address :7'' 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains des ab ve icated. .Y. ./ifl Date Issued t9/•Nr�.�lY Registrar of Vital Statistics (signature) ... 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: Date of Disposition Brij~ Place of Disposition t✓ 6• w- W (address) U) p0 (section) //�� (lot rynber) (grave number) Name of Sexton or Person in Charge of Premises t^rrsT Lr. "''�' 'Z (please print) Signature A4Title CIleeltflif (over) DOH-1555(02/2004) i