Loading...
Trombley, Kevin P 3/ NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Kevin C. Trombley Male Date of Death Age If Veteran of U.S. Armed Forces, 4/16/2018 56 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address 140 Cronin Road p, Manner of Death n Natural Cause _Accident [ Homicide n Suicide n Undetermined ❑Pending Circumstances Investigation tu Medical Certifier Name Title 0 Anthony Petracca,MD Address 3 Irongate Center,Glens Falls,NY Death Certificate Filed District Number Register Number City, Town or Village Queensbury ❑Burial Date Cemetery or Crematory ❑Entombment April 18, 2018 Pine View Crematorium Address IN Cremation 51 Quaker Road,Queensbury,NY 12804 Date Place Removed ZO n Removal and/or Held and/or Address Hold N O Date Point of O. n Transportation Shipment p by Common Destination Carrier [I Disinterment Date Cemetery Address (�Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued y-- g- a,6 g Registrar of Vital Statistics ' L�� (signature) District Number c:3 c,J--f Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 'ri Place of Disposition Ii Ij, (,., 2 (address) qj,is (section) (lot number) (grave number) Op Name of Sexton or Person in Charge of Premises (.-f S e»•'d+ Z /9 Arse print) Signature Gvt Title 1itinni (over) DOH-1555(02/2004)