Loading...
Trombley Sr, Charles 4 Nit # 10 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit vt, Name First Middle Last Sex f{ Charles A. Trombley,Sr. Male �`f Date of Death Age If Veteran of U.S. Armed Forces, November 29, 2014 91 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 175 Luzerne Road Manner of Death Undetermined Pending 0 Natural Cause �Accident n Homicide n Suicide 0. � n Circumstances Investigation Medical Certifier Name Title Thomas Coppens,MD Address r`' 3 Irongate,Glens Falls,NY 12801 ```= Death Certificate Filed District Number Register Number s, City, Town or Village Queensbury,NY 5657 I n El Burial Date Cemetery or Crematory 12/2/2014 Pine View Crematorium El Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ ❑Removal and/or Held and/or Address H Hold N 0 Date Point of N ❑Transportation Shipment a by Common Destination Carrier u Disinterment Date Cemetery Address Reinterment Date Cemetery Address (j' Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 ;'g Name of Funeral Firm Making Disposition or to Whom it Remains are Shipped, If Other than Above f Address t Permission is hereby granted to dispose of the human remains describe above as indicated. Date Issued la l i 13-U1 y Registrar of Vital Statistics 4hC-,___ �i . /L-c)...___ (signature) District Number 5657 Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance/with this permit on: WDate of Disposition (Z- , -{/ Place of Disposition .4 U..... C,rw-tar*_ 2 (address) W CO ft (section) (lo number) (grave number) QName of Sexton or Person 'n Charge f Premises Sprv, r- Z ( lease print) LU Signature Title NI.Al at' (over) DOH-1555(02/2004)