Loading...
Trombley, Gwendolyn 41)10 NEW YORK STATE DEPARTMENT OF HEALTH A_ � (' Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gwendolyn Joan Ruth Trombley Female Date of Death Age If Veteran of U.S. Armed Forces, December 21, 2011 War or Dates Place of Death Hospital, Institution or in City, Town or Village Glens Falls Street Address Glens Falls Hospital W Manner of Death X❑ Natural Cause ❑ Accident ❑Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation 8 Medical Certifier Name Title �O Michael Guido MD, Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number ` O ) Register Numberr--(:f o City, Town or Village Q ❑Burial Date Cemetery or Crematory December 27, 2011 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address Hold Date Point of d ❑Transportation Shipment tl! by Common Destination p Carrier ❑ Disinterment Date Cemetery Address ❑ 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 Remains are Shipped, If Other than Above 2 Address W O. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 5) 2 2 i/ Registrar of Vital Statistics W c �> � W (signature)V District Number -5 6 0 / Place 6 t.2Jr, iS '�G 1 S , N V I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 11-2.1r-?„4 Place of Disposition R•HQ :1.Lai C ,vt4,. u M (address) W U) (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises < tn."„ -A.1 e(le Z (please print) W Signature Title cf aAlvc 1A S4 (over) DOH-1555 (02/2004)