Loading...
Trombley, Genevieve NEW YORK STATE DEPARTMENT OF HEALTI i;. , 3 Vital Records Section ` ` Burial - Transit Permit Name First Middle Last Sex Genevieve Jolene Emerson Trombley Female Date of Death Age If Veteran of U.S.Armed Forces, December 21, 2011 k,,{-„.t War or Dates Place of Death Hospital, Institution or L i City, Town or Village Glens Falls Street Address Glens Falls Hospital inh Manner of Death rnill .i Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ri❑ Pending t9 Circumstances Investigation W Medical Certifier Name Title Michael Guido MD, Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number 5.(..,�j Register umber City, Town or Village ❑Burial Date Cemetery or Crematory December 27, 2011 Pine View Cemetery ❑Entombment Address ®Cremation Quaker Rd. Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held G and/or Address E Hold CO Date Point of Q ❑Transportation Shipment aA by Common Destination G Carrier Date Cemetery Address ❑ Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom t Remains are Shipped, If Other than Above EAddress W a' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued /2/ 2 3)1/ Registrar of Vital Statistics c&)j-, p LAijA- ' (signature) U District Number 5 60 ) Place 6 S S o. `\5 , 1\1 y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 12-1Y-- I Place of Disposition ?Mt u.'ew C.resae4(9f' O vii W (address) V? (r (section) (lot number) (grave number) 0 • Name of Sexton or Person in Charge of Premises 1 ,:w►n�ty Qti•Iefle z �� /;1 (please print) W Signature Z, Title Cry «. +4-• (over) DOH-1555 (02/2004)