Loading...
Gecewicz, Rose NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit =a Name First Middle Last Sex Rose C. Gecewicz Female i 3 Date of Death Age If Veteran of U.S. Armed Forces, October 26,2018 93 War or Dates `4_ Place of Death Hospital, Institution or °2 City, Town or Village Warrensburg Street Address Countryside Adult Home iManner of Death ! I Natural Cause Accident I I Homicide Suicide Undetermined Pending L - Circumstances Investigation w Medical Certifier Name Title C] Bryan Smead Address Bolton Health Center,Bolton Landing,NY 12814 r Death Certificate Filed District Number Register Number City, Town or Village Warrensburg 5660 ❑Burial Date Cemetery or Crematory ❑Entombment October 29, 2018 Pine View Crematory Address 1 Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed OZ I !Removal and/or Held and/or Address H Hold co 0 Date Point of 0 I 'Transportation Shipment a by Common Destination Carrier I Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number = Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street, Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2s Address 11: 0. Permission is hereby granted to dispose of the hum ains de ribed above as indicated. Date Issued DAv Registrar of Vital Static • (43/7417.<-1 (signature) District Number 5660 Place Warrensburg,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition 1b'3j/0" Place of Disposition t,tiV►1,-, e ' LL1 (address) CO re O (section) (lot number) (n k, 31... number) p Name of Sexton or Person in Charge of Premises tu Z (please print) Signature Title arkaivilitt (over) DOH-1555 (02/2004)