Loading...
Bombard Sr, Floyd NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Floyd J. Bombard,Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, September 18,2015 69 War or Dates Place of Death Hospital, Institution or Z. City, Town or Village Lake George Street Address 38 Hubbell Lane Manner of Death Undetermined Pending X Natural Cause Accident Homicide Suicide Circumstances Investigation Ili Medical Certifier Name Title Paul Bachman Address 3767 Main Street,HHHN,Warrensburg,NY 12885 Death Certificate Filed District Number Register Number 7 City, Town or Village 5651 Burial I Date Cemetery or Crematory September 21, 2015 Pine View Crematory E Entombment Address ❑x Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal _ and/or Held and/or Address H Hold 0 Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home __ 00037 Address 3809 Main Street, Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above 2 Address dC, Permission is hereby granted to dispose of the hu 'ns described a••ve as indicated. Date Issued 9 / `1 s Registrar of Vital Statist' r' /, ( gnature) District Number 5651 Place T/O Lake George I certify that the remains of the decedent identified above were disposed of in accordance��^^ with this permit on: WDate of Disposition 9/ular Place of Disposition ��Y;,,,,, Eww-aj,x,.;..,. W (address) Cl) pOC (section) (lot number (grave number) Name of Sexton or Person in Charge of Premisesir,.� lease print) f -. Signature Title MOO 17/7- (over) DOH-1555 (02/2004)