Loading...
DiRoma, Fay s T — NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Fay Constance DiRoma Female f Date of Death Age If Veteran of U.S. Armed Forces, . June 24,2015 79 War or Dates n/a -, Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death L2ikm7 Natural Cause ❑Accident ❑Homicide ❑Suicide C Undetermined 1-1 Pending Circumstances Investigation Medical Certifier Name Title Robert Sponzo,MD Address • Glens Falls,NY r Death Certificate Filed District Number RegVirber City, Town or Village Glens Falls, NY 5601 ®Burial Date Cemetery or Crematory ❑Entombment Address 29, 2015 Pine View Cemetery Address ❑Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z 0 Removal and/or Held o and/or Address Hold N o Date Point of N ❑Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number MA Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address r 53 Quaker Road, Queensbury,NY 12804 • Name of Funeral Firm Making Disposition or to Whom 1 7_' Remains are Shipped, If Other than Above Address j Permission is hereby granted to dispose of the human remains de /ri e�ab ve icated. �rf ice,'':. Date Issued �0�2��2O/.T Registrar of Vital Statistics ,���� 1,tf (signature) • District Number S(Pp/ Place p� ., /74/ , /f/ f� I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 6/30/201 5Place of Disposition Pine View Cemetery, Oueensbury, NY W (address) U) 695, Wah—Ta—Wah 26 4 (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises Connie L. Goedert Z (please print) W Signature L L J ..,k_c Title Cemetery Superintendent (over) DOH-1555(02/2004)