Loading...
Nonkin, Rose NEW YORK STATE DEPARTMENT OF HEALTH 4 :1 Vital Records Section ¢ t Burial - Transitrermit h , Name First Middle Last Sex f. . ''U Rose Nonkin Female Date of Death Age If Veteran of U.S. Armed Forces, May 25, 2013 91 War or Dates .,. Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 27 Woodvale Rd. Manner of Death X Natural Cause ❑Accident U Homicide Suicide Undetermined Pending tfi Circumstances Investigation Medical Certifier Name Title Dr.Paul Filion MD Address Death Certificate Filed District Number Regjter Number City, Town or Village Queensbury Queensbury �� ❑Burial Date Cemetery or Crematory May 28, 2013 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Queensbury,NY Date Place Removed ZZ n Removal and/or Held and/or Address H Hold CO 0 Date Point of u) n Transportation 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 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 herebygranted to dispose of the human re sins described abpv as indicated. Date Issued 1 c)t laOJ Registrar of Vital Statistics �6.— f (signature) District Number Queensbury Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition to a1(3 Place of Disposition —434. PwJ acid/iv+� 2 (address) W Cl) cc (section) pt nl�m er) (grave number) pName of Sexton or Person in Charge of Premises hrts t gLh14it Z (please rint) W 1,�� Title CIZ M (t Signature (over) DOH-1555(02/2004)