Loading...
Trombley Sr, Richard NEW YORK STATE DEPARTMENT OF HEALTH f szq Vital Records Section Burial - Transit Permit Name First Middle Last Sex Richard Charles Trombley Sr. Male T' Date of Death Age If Veteran of U.S. Armed Forces, yy July 16, 2015 89 War or Dates Place of Death Hospital, Institution or City, Town or Village Greenwich Street Address Manner of Death El Natural Cause ❑ Accident ❑ Homicide 0 Suicide ❑ Undetermined ri❑ Pending Circumstances Investigation Medical Certifier Name Title William Papura, Dr. Address 1134 Rt 29 Greenwich, NY 12834 Death Certificate Filed District Number Register Number City, Town or Village Greenwich ❑Burial Date Cemetery or Crematory O. July 21, 2015 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed " ❑ Removal and/or Held and/or Address Hold -- Date Point of ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address Ili;: ElReinterment Date Cemetery Address 000 Permit Issued to Registration Number • Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is he-ebny granted to dispose of the human remains described above as indicated. Date Issued 17 v)�c Registrar of Vital Statistics f�( a 1( (signature) ot 5157 �fi bt �y 4ilck District Number Place -i: I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 07/21/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) • (section) A (lot number (grave number) Name of Sexton or Person in Charge of Premises (4, 11Lc.- c1.�'i1 ( lease print) yam: Signature Title /i2 F (over) DOH-1555 (02/2004)