Loading...
Combs, Ronald NEW YORK STATE DEPARTMENT OF HEALTH •t 1ti6 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ronald Preston Combs Male z Date of Death Age If Veteran of U.S. Armed Forces, June 14, 2017 65 War or Dates Place of Death Hospital, Institution or City, Town or Village Granville Street Address 225 Guilder Hollow Road WI::of Deathyr_ i Natural Cause I:: Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title 0' Ageel Gillanni, Address 102 Park Street Glens Falls, NY 12801 Deat - ificate Filed District Number Register Number City, or Village G.124Nu ILi 5'7S'6 a 1 ❑Burial Date Cemetery or Crematory June 16, 2017 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address r Hold rh Date Point of a ❑Transportation Shipment 0) by Common Destination 0 Carrier Date Cemetery Address ❑ Disinterment Date Cemetery Address El 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 Imo;: Remains are Shipped, If Other than Above Address Ce Ui [L.: Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 06 I Is lao 11 Registrar of Vital Statistics eftivaex IN\QivaQ-Qb (signature) District Number siS6 Place'tbWN OF O V 1U.,.E I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 06/16/2017 Place of Disposition Quaker Road Queensbury,NY 12804 2 (address) Ill CO W (section) (lot number) (grave number) Z Name of Sexton or Person in Charge of remises (1•�sfpits sent ( lease print) W Signature . Title (over) DOH-1555 (02/2004)