Loading...
Trunzi, Michael NEW YORK STATE DEPARTMENT OF HEALTH # 313 Vital Records Section - - 1 Burial - Transit Permit 7-7 Name First Middle Last Sex t. Michael Trunzi Male ':: Date of Death Age If Veteran of U.S. Armed Forces, May 11, 2015 82 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital at-. Manner of Death Q Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title a Mathew Varughese, M.D. Dr. Address $1 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number -.A Registe l`y� r `' -' - City, Town or Village Glens Falls ( , R 0 Burial Date Cemetery or Crematory May 12, 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 CAi' ❑Transportation Shipment aff by Common Destination Carrier ❑ Disinterment Date Cemetery Address ':❑ Reinterment Date Cemetery Address 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 hereb granted to dispose of the human remains descr' e a o ss` i i d. Date Issued OS/2/2oiS Registrar of Vital Statistics L�` (signature) District Number 6-6:2O/ Place 7f4 . ,/A, it-7/ certify that the remains of the decedent identified above were disposed of in accordance with this permit on: . r' Date of Disposition 05/12/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) 1. (section) /' (lot number) (grave number) Name of Sexton or Personin Charge of Premises `�'% ,+ r ( ease print) Signature Title mfilliT�L 9 17`�dv ''t. (over) DOH-1555 (02/2004)