Loading...
Trombley, David NEW YORK STATE DEPARTMENT OF HEALTH b 5 7- Vital Records Section ‘ ._ 4 Burial - Transit Permit — r.,- Name First Middle Last Sex David Ronald Trombley Male Date of Death Age if Veteran of U.S. Armed Forces, September 7, 2016 70 War or Dates Place of Death Hospital, Institution or ut City, Town or Village Glens Falls Street Address 9 Montcalm Street 01 Manner of Death 0 Natural Cause ❑ Accident 0 Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation W Medical Certifier Name Title 0 AgeelA. Gillani, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5 6 0 ) 4 5 -7 ❑Burial Date Cemetery or Crematory September 9, 2016 Pine View Crematory ''❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed O❑ Removal and/or Held and/or Address Hold C Date Point of a. ❑Transportation Shipment CO by Common Destination C Carrier ElDisinterment Date Cemetery Address Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address EL.. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued q 1 v i ! 6 Registrar of Vital Statistics tCAAln—NR. (signature) District Number 5 6 0/ Place 6 s co, l ) S`N y • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 09/09/2016 Place of Disposition Quaker Road Queensbury,NY 12804 (address) Ui (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises ��,s^ r 51 4a1(JL �7� ( (please pnnt) Signature G' Title ( tb��e- 9 (over) DOH-1555 (02/2004)