Loading...
Combs, Lowell NEW YORK STATE DEPARTMENT OF HEALTH a 3Z0 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Lowell C Combs Male Date of Death Age If Veteran of U.S. Armed Forces, 4/13/2018 78 War or Dates • Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital p' Manner of Death ' Natural Cause n Accident ❑Homicide ❑Suicide -I Undetermined n Pending u1 Circumstances Investigation W Medical Certifier Name Title CI Daniel Way,MD Address 100 Park Street,Glens falls,NY ,! Death Certificate Filed District Number oI Register Number no City, Town or Village ❑Burial Date Cemetery or Crematory April 18, 2018 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address �' Hold Cl) O Date Point of O. E Transportation Shipment p by Common Destination Carrier Date ' Cemetery Address I I Disinterment n Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom t Remains are Shipped, If Other than Above Address % 0. Permission is hereby granted to dispose of the human r ains described ab 've as indi•ated. Date Issued c /j k/ 1cJ Registrar of Vital Statistics a'1?.� (signature) District Number ,5790 I Place Z) Z2r 577I certify that the remains of the decedent identified above wer disposed of in accordan this permit on: Z 4 � Date of Disposition NI io lib' Place of Disposition �,��,,,,, [ � (address) W IA W (section) Not number) (grave number) pName of Sexton or Person in Charge of Premises t ir,,tik, 5G. rt IZ (plebse print) Signature tr Title ftt..45ortilitv (over) DOH-1555(02/2004)