Loading...
Lacombe Sr, Thomas l fi 377 NEW YORK STATE DEPARTMENT OF HEALTH~Vital Records Section Burial - Transit Permit Name First Middle Last Sex Y :: Thomas Lacombe,Sr. Male 'ir" Date of Death AgeIf Veteran of U.S. Armed Forces, J: May 2, 2015 88 War or Dates ,�'�ti.g Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address Westmount Health Facility Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title rr Roslyn Socolof Dr. 1 :: Address ::::42 Gurney Lane,Queensbury,NY 12804 g Death Certificate Filed District Number Register Number ;s:; City, Town or Village Queensbury 5657 ' 7 cf ❑Burial Date Cemetery or Crematory May 4, 2015 Pine View Crematorium ❑Entombment Address ❑x Cremation 21 Quaker Road,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address F Hold 0 Date Point of Nn Transportation Shipment p' by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ;h:; Permit Issued to Registration Number 'i::i:� Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 :'i Address 407 Bay Road, Queensbury, NY 12804 :' ;: Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human r 'ns described abov s indicated. Date Issuedl L{ �I C Registrar of Vital Statistics l`�`_ C. : (signature) District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 5/fills Place of Disposition 'elkilk/ erwi "s. Ili (address) Cl) IX (section) G h,, , (lot num (grave number) GName of Sexton or Person in Charge of Premises ,� ell Z ( lease print) W Signature Gam• Title NC+r1.2 (over) DOH-1555(02/2004)