Loading...
Trunzi, Vincenzo NEW YORK STATE DEPARTMENT OF HEALTH I NI, it � Vital Records Section Burial - Transit Permit w Name First Middle Last Sex Vincenzo Trunzi Male Date of Death Age If Veteran of U.S. Armed Forces, January 7, 2014 86 War or Dates : Place of Death Hospital, Institution or -, City, Town or Village Argyle Street Address Pleasant Valley 11 Manner of Death Fri Exi Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation '„i Medical Certifier Name Title Address ice- • Death Certificate Filed District Number ; __ Register Number City, Town or Village Argyle J 1 .- :• ;❑Burial Date Cemetery or Crematory January 8, 2014 Pine View Crematory i_l. ❑Entombment Address 4®Cremation Quaker Road Queensbury,NY 12804 -,❑ Removal and/or Held Date Place Removed and/or Hold Address Date Point of ❑Transportation Shipment by Common Destination ot Carrier ❑ Disinterment Date Cemetery Address ., ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01079 Address 7 4 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom `'�' Remains are Shipped, If Other than Above w` Address 4 • Permission is hereby granted to dispose of the human._ mains describe above as indicated. Date Issued \ ,�� Registrar of Vital Statistics 1 , \ 1 above as (signature) District Number J.\`jC) Place (k {c • I certify that the remains of the decedent identi ie above were disposed of in accordance with this permit on: Date of Disposition 01/08/2014 Place of Disposition Quaker Road Queensbury,NY 12804 I: (address) k (section) ,p(Ipt number) r (grave number) Name of Sexton or Person in �.-harge of remises net L" PwL T / (phase print) Signature G Title O N" (over) DOH-1555 (02/2004)