Loading...
Trzaska, Richard -tom, 3t( NEW YORK STATE DEPARTMENT OF HEALTH ; • Vital Records Section Burial - Transit Permit Name First Middle Last Sex Richard Trzaska Male Date of Death Age If Veteran of U.S. Armed Forces, June 13,2011 57 War or Dates °'a Place of Death Hospital, Institution or 1 City, Town or Village Queensbury Street Address 155 Chestnut Ridge Road Manner of Death i Xi Natural Cause Accident I ]Homicide Suicide Undetermined }Pending Circumstances Investigation tit Medical Certifier Name Title 4 , Mark Hoffman,MD Address Glens Falls,NY Death Certificate Filed District Number " Reis r Number g' City, Town or Village Queensbury,NY 5657 , ❑Burial Date Cemetery or Crematory ❑Entombment June 17, 2011 Pine View Crematory Address 0 Cremation Quaker Road, Queensbury, NY 12801 Date Place Removed Z -Removal and/or Held and/or Address 1' Hold O Date Point of yI I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address : Permit Issued to Registration Number Name of Funeral Home Regan&Denny Funeral Home 01464 Address i 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Z Address t , Permission is hereb granted to dispose of the human r mains described above as indicated. crn Date Issued i Co( Registrar of Vital Statistics �-�t • C8 fl A (signature) District Number 5657 Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition (-17-30`1 Place of Disposition 1 n e ,t t ett) c-.p„nqAo r Y W (address) CO LLB (section) (lot number) (grave number) Z Name of Sexton or P rson in Charg of Premises �` m ai>~y Zwne(tie Z ^r (please print) Signature Title Cr,eyne,_,,,1-/ .54- (over) DOH-1555(02/2004)