Loading...
Rockwell, Marguerite NEW YORK STATE DEPARTMENT OF HEALTH r Z i 20 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Marguerite Mary Rockwell Female Date of Death Age If Veteran of U.S. Armed Forces, June 17, 2012 90 War or Dates WPlace of Death Hospital, Institution or City, Town or Village Glens Falls Street Address G1 Manner of Death Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending W Circumstances Investigation W Medical Certifier Name Title CI John Stoutenberg MD, M.D. Dr. Address 102 Park St. Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village 5601 02996, ❑Burial Date Cemetery or Crematory June 20, 2012 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date I Place Removed z ❑ Removal and/or Held a and/or Address F Hold Date Point of❑Transportation Shipment fo by Common Destination ri Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom }— Remains are Shipped, If Other than Above • Address CC I1I 11- Permission is hereby granted to dispose of the human remains descriibb d above in t d. Date Issued �}!� �j,?l01� Registrar of Vital Statistics �/. ram/ �� ee � (signature) District Number 5601 Place �/-G,-w / irl/s ,'`V I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 6(2o1(1 Place of Disposition Fv4,1) J C ir )t..., (address) WCO (e (section) _ (lot number) (grave number) Z• Name of Sexton or Perso in Charge of Premises �") '' SC Irt (please print) W. Signature Title Crtirzrr,p'T (over) DOH-1555 (02/2004)