Loading...
Rondeau, Joanne NEW YORK STATE DEPARTMENT OF HEALTH ttr iC 3 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joanne M. Rondeau female Date of Death Age If Veteran of U.S. Armed Forces, March 5, 2014 60 War or Dates _0_ Place of Death Hospital, Institution or w City,iaacrkde Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause Accident Homicide Suicide Undetermined � Pending Circumstances Investigation llp, Medical Certifier Name Title Francis Bellinger, MD Address Glens Falls, NY Death Certificate Filed District Number Register lumber City, TQyfr )Mil agQX Gl e s l F 1s 5601 n ' Date ❑Burial Cemetery or Crematory March 7, 2014 Pine View Crematorium ❑Entombment Address `'['cremation Queensbury, NY Date Place Removedri Removal and/or Held o and/or Address F, Hold 0 Date Point of iL El Transportation Shipment 0 by Common Destination a Carrier ElDisinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number - Name of Funeral Home Carleton Funeral Home, Inc. 00281 ' Address 68 Main St. , Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom !_=' Remains are Shipped, If Other than Above Address W Permission is hereby ranted to dispose of the human remains descri ovs i ed. `� � e a� Date Issued d7zoiy Registrar of Vital Statistics (signature) District Number 1 5601 Place City of Glens Falls, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Zf iii Date of Disposition 3(litMf Place of Disposition /gist& e'ro..r4r 2 (address) Ut 11 (section) (lot numb') (grave number) ci Name of Sexton or Perso in Charge o Premises Adirly,L. 3t z � (please print) 041 Signature Title Ce'o► , (over) DOH-1555 (02/2004)