Loading...
Bombard, Carlos 4 4 NEW YORK STATE DEPARTMENT OF HEALTH - # 6/5r Vital Records Section Burial - Transit Permit Name First Middle Last Sex r Carlos E. Bombard Male I Date of Death Age If Veteran of U.S. Armed Forces, July 21, 2016 81 War or Dates Yf: Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title ti r; Wendy Steinhacker Address 100 Park Street,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number, s ' ri City, Town or Village Glens Falls 5601 ❑Burial Date Cemetery or Crematory July 25, 2016 Pine View Crematorium ❑Entombment Address ❑x Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ I I Removal and/or Held 9. and/or Address H Hold co 0 Date Point of to I I Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address :,;... Permit Issued to Re istration Number r. g. },;.� Name of Funeral Home Regan Denny Stafford Funeral Home 01443 r'r Address 0: 53 Quaker Road, Queensbury,NY 12804 r Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address r .•*, Permission is hereby granted to dispose of the human remains desc ibed above as ' i ted. fir, Date Issued (�J/Z�ZD/6 Registrar of Vital Statistics �,� G sic ti� {} (signature) :: District Number 5601 Place Glens Falls xr I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: C W Date of Disposition ?CZrilt, Place of Disposition iatOtt, r4ne ^,, 2 (address) W 0 (section) Lti-pL— lot number) (grave number) QName of Sexton or Person in Charge of Premises At-4 Z (pletne print) W 2._ Signature 1 Title Ckm VA (over) DOH-1555(02/2004)