Loading...
Bromley, Levi ff NEW YORK STATE DEPARTMENT OF HEALTH • S�L Vital Records Section Burial - Transit Permit '' Name First Middle K Last Sex x `" f� Levi B. Bromley Male Date of Death Age If Veteran of U.S.Armed Forces, 09/11/2014 30 War or Dates No Place of Death Hospital, Institution City,Town or Village City of Albany otStreet Address 260 Madison Ave. Manner of Death Natural Undetermined Pending ❑ ❑ Accident ❑ Homicide ❑ Suicide ❑ 14 Cause Circumstances Investigation itit)" Medical Certifier Name Title 14 Michael Sikirica MD Address 112 State. St. Albany, NY 12202 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 1732 Date Cemetery or Crematory ❑ Burial 09/17/2014 Pine View Crematorium ❑ Entombment Address ® Cremation Town of Queensbury, NY Date Place Removed Z Removal and/or Held Q ❑ and/or Address h' Hold CO O Date Point of tL Transportation Shipment co: ❑ By Common p Q Carrier Destination ❑ Date Cemetery Address Disinterment Date Cemetery Address ❑ Reinterment Permit Issued To Registration Number Name of Funeral Home Jillson Funeral Home 00885 Address v 46 Williams Street Whitehall, NY 12887 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above E Address 11G QL Permission is hereby granted to dispose of the human remains described above as indicated /� Date 09/16/2014 \.�.� / -7.7 • Issued Registrar of Vital Statistic ignature) `/ if District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance twith this permit on: ii Date of Disposition Rlig/ly Place of Disposition Et�►iLL .• Cr _is-- �! (address) w ce (section) (lot number (grave number) 0 0 +Z Name of Sexton or Person in Charge of Premises Ai ipi" (please print) Signature (.Lfp) 4,- Title C OA.Pi (over) DOH-1555(02/2004)