Loading...
Roaix Sr, Ora NEW YORK STATE DEPARTMENT OF HEALTH /I Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ora Roaix Sr. Male Date of Death Age If Veteran of U.S.Armed Forces, F November 18, 2014 75 War or Dates NO Z Place of Death Hospital, Institution or W City,Town, or Village Whitehall Street Address 9863 State Route 4 G Manner of Death ® Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑ Pending W Circumstances Investigation Medical Certifier Name Title W Max L. Grossman MD Q Address 65 Poultney Street Whitehall New York 12887 Death Certificate Filed District Number Register Number City,Town or Village Whitehall 51 Le L ❑Burial Date Cemetery or Crematory November 20, 2014 Pineview Crematorium ❑Entombment Address 0 Cremation Queensbury, NY 12804 Date Place Removed 0 ❑ Removal and/or Held and/or Address Hold 0 Date Point of 0 ❑Transportation Shipment ti by Common Destination Carrier = Date Cemetery Address 6 ❑Disinterment El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom ii Remains are Shipped, If Other than Above W Address 0. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued I I--c-o— f ii Registrar of Vital Statistics C: „(X.1:41. 11 (signature) District Number 5 iv(p Place Whitehall,New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 11/20/2014 Place of Disposition Pineview Crematorium 2 (address) 40 (section) lot ber) / (grave number) O Name of Sexton or •e •on harge of Pr mises je.t.) 6 1 G /�� ( e se pry it) Ill i Signature ti / �� [ Title j ek ,r �Lki - Nwl ( over) DOH-1555 (02/2004)