Loading...
Bromley, Roxanne NEW YORK STATE DEPARTMENT OF HEALTH # 7'2 a T Vital Records Section .a Burial - Transit ansit Permit Name First Middle Last Sex Roxanne Bromley Female Date of Death Age If Veteran of U.S. Armed Forces, April 7, 2016 58 War or Dates Place of Death Hospital, Institution or fa usCity, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death IL.] Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending U; Circumstances Investigation W Medical Certifier Name Title Ageel A. Gillani, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Nurr / Regist�Vrpper City, Town or Village Glens Falls �� ff ❑Burial Date Cemetery or Crematory April 12, 2016 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address Hold w Date Point of ❑Transportation Shipment CO by Common Destination Carrier Date Cemetery Address El Disinterment Date Cemetery Address III Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued '-I ).?/ 16 Registrar of Vital Statistics (A) CJwrQ,.VJ...^✓ly (signature) District Number S `�/ Place S ` j 11 S N/ 1.�? I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ul Date of Disposition 04/12/2016 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) / (lot number) (grave number) Name of Sexton or Person in Charge of P mises 64c~ .S lease print) ill Signature Title ''9"tztg— (over) DOH-1555 (02/2004)