Loading...
Lacombe, Marilyn NEW YORK STATE DEPARTMENT OF HEALTH ' b I Vital Records Section Burial - Transit Permit ' Name First Middle Last Sex Marilyn Lacombe Female Date of Death Age If Veteran of U.S. Armed Forces, May 3, 2017 82 War or Dates },, Place of Death Hospital, Institution or ACity, Town or Village Queensbury Street Address Warren Center p Manner of Death ❑X Natural Cause n Accident Homicide Suicide n Undetermined Pending 1U Circumstances Investigation lij Medical Certifier Name Title Roslyn Socolof,MD Address Queensbury,NY Death Certificate Filed District Number ter Number City, Town or Village Queensbury, NY 5657 ❑Burial Date Cemetery or Crematory May 8, 2017 Pine View Crematorium ❑Entombment Address ®Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed Z El Removal and/or Held and/or Address H Hold Cl) 0 Date Point of Nn Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address n Reinterment 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 Remains are Shipped, If Other than Above 2 Address IX UI E Permission is hereby granted to dispose of the human remains described above as indicated. Date Issue r)- 1 Registrar of Vital Statistics f _ c G6/1.0�._ (signature) District Number `) Place ) d �, V I (D uti29 4 I certify that the remains of the decedent identified above were disposed of in ac ordanc with this permit on: Z I W Date of Disposition 5 19I n Place of Disposition fioe ,J `slw eeiw 2 (address) W U) (section) // (lot number) `- (grave number) it p Name of Sexton or Person in Charge of Premises ��ir �.�{�r. �• J��+�t Z IN (p/base print) Signature Title (4 1lefWC. (over) DOH-1555(02/2004)