Loading...
Torchetti, Rosemary NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section 3 Burial - Transit Permit Name First Middle Last 1 Sex Rosemary Torchetti Female Date of Death Age If Veteran of U.S. Armed Forces, March 10, 2012 78 War or Dates N Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address The Pines Of Glens Falls aManner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending dCircumstances Investigation u.s Medical Certifier Name Title 0 Suzanne Rayeski,MD Address Glens Falls,NY 12801 Death Certificate Filed District Number ' Register Number City, Town or Village Glens Falls,NY 5601 il III Burial Date Cemetery or Crematory March 14, 2012 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZO I I Removal and/or Held and/or Address H Hold O Date I 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-Healy Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Ir- Remains are Shipped, If Other than Above 2 Address C di O. Permission is her by granted to dispose of the human r ains de ibed abo as indicat=d. Date Issued /)` )7jJ� Registrar of Vital Statistics ( �,.../—t (signature) District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were isposed of in accordance with this permit on: W Date of Disposition 3l oil t Place of Disposition cwtt .) <rrr 'o4•0,.— W (address) U) -- CL (section) J (lot number) < (grave number) QName of Sexton or Person in Charge f Premises Il r,at to 4 r ,N 94 4 I (please print) LU Signature Title Catli Ott- (over) DOH-1555(02/2004)