Loading...
Trombley, Estella NEW YORK STATE DEPARTMENT OF HEALTH 4 Vital Records Section Burial - Transit Permit 9.. :. :. Name First Middle Last Sex Estella L Trombley Female Date of Death Age If Veteran of U.S. Armed Forces, March 13, 2014 84 War or Dates • R' Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 175 Luzerne Road �: Manner of Death X Natural Cause I 'Accident Homicide Suicide Undetermined Pending j�` Circumstances Investigation Medical Certifier Name Title P. Thomas Coppens M.D. Address 3 Irongate Center,Glens Falls,NY 12801 :w: Death Certificate Filed twee(1S 1w(0 District Number Register Number ii City, owl9kr Village _ ' -1 5,,..)1 33 ❑Burial Date Cemetery or Crematory March 17, 2014 Pine View Crematorium ❑Entombment Address ❑i Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address ! Hold Cl) 0 Date Point of yTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 :a' Name of Funeral Firm Making Disposition or to Whom gi Remains are Shipped, If Other than Above Address ` : Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 3+ l41 Z-014- Registrar of Vital Statistics ---I2.• �.41L NA. ARs\ (signature) :g: District Number 5D Place _al5 � Ji\ d._ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition -1 7-/4' Place of Disposition -PIvvt\I,,�,J o ,1 h ei 2 (address) W CO re (section) / (lot number) (grave number) pName of Sexton/r P rson, arge of Premises J Co 4 Rp:v I.A-n G Z ;Peafnt),,,JjW Signature 1a Title C �g%�',/A (over) DOH-1555(02/2004)