Loading...
Cifone, Roberta NEW YORK STATE DEPARTMENT OF HEALTH 70 Vital Records Section Burial - Transit Permit r:N Name First Middle Last Sex -. Roberta W. :r Cifone Female 0 Date of Death Age If Veteran of U.S. Armed Forces, •�:* November 13, 2014 92 War or Dates ` : Place of Death Hospital, Institution or ' . City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home n, Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending ,: Circumstances Investigation : Medical Certifier Name Title Daniel Larson °':ti Address ▪ 9 Carey Road,Queeensbury,NY 12804 `: : Death Certificate Filed District Number Regis lumber : City, Town or Village Fort Edward 5755 ((�1 ❑Burial Date Cemetery or Crematory III Entombment November 14, 2014 Pine View Crematorium Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address i Hold Cl) 0 Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address :7:; Permit Issued to Registration Number .▪ : Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 ::? Address : :; 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom IRemains are Shipped, If Other than Above Address : r ;:::: Permission is hereby granted to dispose of the huma r ins describedagove a indicated. ' t• i" (1 JV ;:;; Date Issued 1 ����� Registrar of Vital Statistics s, (signature) :: District Number 5755 Place Fort Edward I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ill Date of Disposition /i in fri Place of Disposition ,Z(J„,� ( c 1ar .. Ill (address) V 0 (section) i (lot number,_- (grave number) ZName of Sexton or Person in Charge of Premises Gt j}. �a W ((Please print) Signature 4,.. _4,...� Title G�RECI . (over) DOH-1555(02/2004)