Loading...
Weller, Roxanne NEW YORK STATE DEPARTMENT OF HF,�ALTHIlt (II Burial - Transit Vital Records SectionPermit Name First Middle Last Sex Roxanne Marie Theresa Weller Female Date of Death Age If Veteran of U.S. Armed Forces, August 4, 2013 72 War or Dates ZPlace of Death Hospital, Institution or City, Town or Village Wilton Street Address 445 Wilton/Gansevoort Road ', Manner of Death 1 Natural Cause ❑ Accident ❑Homicide ❑ Suicide ❑ Undetermined ❑ Pending U Circumstances Investigation WW Medical Certifier Name Title I Michael Adams MD, Address Moreau Family Health Ctr S. Glens Falls, NY Death.-Ceftr iti~ate Filed District Number Register Number ( CityLow Village \Ai i I +)Y) Lf 51, 5 ❑Burial Date Cemetery or Crematory August 5, 2013 Pine View Crematorium ❑Entombment Address - ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address p Hold 0 Date Point of 1 ❑Transportation Shipment l6 by Common Destination a Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address UI a" Permission is hereby granted to dispose of the human remai s described abov as indicated. 0 Date Issued j /2O 0Registrar of Vitai Statistics (,� d� ��'(signature) District Number Place /7 & ta/117/0 . I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tij Date of Disposition '/(,l i3 Place of Disposition 'l'oe.Ua144 Cfr�m<'I o!'cco"— Ili (address) CO (section) (lot mber) e (grave number) 0 Name of Sexton or Person in Charge of Pr mises flip j r ,. 1+r.4/ z (please prii W Signature Title CIll' PrtOy2 (over) DOH-1555 (02/2004)