Loading...
Dombek, Walter NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex Walter Dombek male Date of Death Age If Veteran of U.S.Armed Forces, February 3, 1993 78 War or Dates no Place of Death Hospital, Institution or W City,Town or Village City of Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause Accident ❑ Homicide ❑ Suicide Undetermined Pending ILICircumstances Investigation ut Medical Certifier Name Title 1,74 Mark Hoffman MD Address 84 Broad Street, Glens Falls, New York 12801 Death Certificate Filed District Number Register RI City,Town or Village City of Glens Falls Date Cemetery or Crematory ®Burial February 5, 1993 Pine View Cemetery Cremation Address Queensbury, New York 12804 Z Date Place Removed OI', 0 Removal and/or Held i- and/or Hold ..::::. Address Cl) cf. Date Point of N' 0 Transportation by Shipment Destination ... . ...... ....... ❑ Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Firm Regan and Denny Funeral Home, Inc. 01602 Ng Address 26 Quaker Road, Queensbury, New York 12804 i-. Name of Funeral Firm Making Disposition or to Whom i; Remains are Shipped, If Other than Above [tt:: Address i Permission is hereby granted to dispose of the human rema' described above as indicated. Date Issued 7b79 , Registrar of Vital Statistics �'��� � ��,r�� (signature) District Number �j Place - k.e...i I / 2- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I- it- Z Date of Disposition •'- 1-„: 1-.= Place of Disposition / / ;/ ✓r( A --c-r• , W i, (address) _ i w / Ii( 1\. rC&N ,11_r' (section) . (lot number) (grave number) 0' ' p Name of Sexton n in Charge of Premises A �i s;� -/ C_,. �'�� ; �.. .� ;- Zi -! (Please pent �' W Signature ( �� ..c / Title --- roc 7 DOH-1555 (10/89) p. 1 of 2 VS-61