Loading...
Wescott, roxanna NEW YORK STATE DEPAk1MENT OF HEALTH Vitalf4cords Section Burial - Transit Permit Name First Middle Last Sex Roxanna M Wescott Female : Date of Death Age If Veteran of U.S. Armed Forces, 5/15/14 98 War or Dates NO 1+: Place of Death Hospital, Institution or Z p$1t Town oriX Street AddressIli Montgomery Nursing Genter 3 Manner of Death®Natural Cause Accident 0 Homicide 0 Suicide ElUndetermined 0 Pending maCircumstances Investigation tu Medical Certifier Name Title Syed Moin MD Address 67 East Min St . Washingtonville NY 10992 Death Certificate Filed District Number Register Number City, Town or Village 5/16/14 ®Burial Date Cemetery or Crematory 5/19/14 Pine View Cemetery ['Entombment Address ;: < ['Cremation 21 Quaker Rd Queensbury NY Date Place Removed ❑• Removal and/or Held lei_ and/or Address M Hold in 0 Date Point of Q` Transportation Shipment Ct by Common Destination Carrier El Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address pii Permit Issued to Registration Number Name of Funeral Home Quic,ley Bros FH Inc. 1395 Address 337 Hudson St. Cornwall-On-Hudson NY 12520 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address IX W ',:i: Permission is hereby granted to dispose of the human remai described above as indicated. Date Issued 6--1 ro—/9 Registrar of Vital Statistics 3 PA G :4th" (signature) District Number Place TO w i., 4/e./ .0*(4er I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 5/19/14 Pine View Cemetery tti• Date of Disposition Place of Disposition (address) fit Sec. 22 Uncas 756 2 (11 CC (section) (lot number) (grave number) Name of Se n or Person in Charge of Premises Connie L. Goedert _ (please print) `�- Title Superintendent 04,:i::: Signature; - (over) DOH-1555 (02/2004)