Loading...
Troop, Earl NEW YORK STATE DEPARTMENT OF HE4LTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Earl Troop 1 Male Date of Death Age If Veteran of U.S. Armed Forces, June 9, 2011 87 War or Dates World War II ,F= Place of Death Hospital, Institution or ,Z City, Town or Village Glens Falls Street Address Glens Falls Hospital 0 Manner of Death n Natural Cause U Accident n Homicide Suicide Undetermined Pending US Circumstances Investigation ui Medical Certifier Name Title 0 E . Po_11)r, v-Y1-7 Address 100 Park Street,Glens Falls,NY Death Certificate Filed District Number I Register Nu b r . City, Town or Village Glens Falls 5601 2.£( El Burial Date Cemetery or Crematory ID Entombment June 13,2011 Pine View Crematorium Address ©Cremation 21 Quaker Road,Queensbury,NY 12804 Date Place Removed ZO n Removal and/or Held and/or Address H Hold to) O _ Date Point of N Transportation Shipment p by Common Destination Carrier Date Cemetery Address pi Disinterment Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01464 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom i , Remains are Shipped, If Other than Above 2 Address ,tL iti Permission is hereby granted to dispose of the human remains described above as indicated. ` Date Issued 6/( oh l' Registrar of Vital Statisti s (A'CU&-k-\A) (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition to fi ill Place of Disposition flu Vim) (r i cf Otto- 2 (address) (address) Cl) 0 (section) (lot numbere (grave number) QName of Sexton or Per on in Charge Premises Ic,skt h,r- aJ0 14 1 `Z r` (please print) Signature [/! Title CIE till}c al- (over) DOH-1555(02/2004) A