Loading...
Roemer, Jane JR NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit f/7 Name First Middle Last Sex Jane Roemer Female Date of Death Age If Veteran of U.S. Armed Forces, May 14, 2016 86 War or Dates %; Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Wesley Health Care Center Manner of Death Undetermined PendingJatural Cause n Accident U Homicide ❑Suicide ❑ Circumstances Investigation Medical Certifier Name c 0 '� 2 Title 0 Address )3 I La w Ci e n crc J 1 St,oa,t V(. 0 z i t t iq . LU I i CL • Death Certificate File District Number Register Number Cit Town or Villag ,}''O. a�n n �'5, 2.4?) Date Cemetery Burial or Crematory Wednesday, May 18, 2016 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road Queensbury, Queensbury, NY 12804 Date Place Removed ZZ ❑Removal and/or Held and/or Address H Hold CO O Date Point of O. Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address ' Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 '' Address '' 53 Quaker Road, Queensbury,NY 12804 • Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address I:: Ui ▪ Permission is here y granted to dispose of the human remai cried afe a indicate . c • Date Issued h I �� Registrar of Vital Statistics ° (signature) • District Number 45c1iPlace $c,.xotr'ie pr ( S ▪ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 5/1 8/1 6 Place of Disposition Pine View Cemetery, Queensbury,NY W (address) co Mohawk 124 2 re (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises Connie L. Goedert W (please print) Signature (1, 4.,_-, f.J, r---- Title Cemetery Superintendent (over) DOH-1555(02/2004) I