Loading...
Combs, Ronald NEW YORK STATE DEPARTMENT OF HEALTH A- (17 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ronald C. Combs Male Date of Death Age If Veteran of U.S. Armed Forces, September 8, 2012 59 War or Dates Place of Death Hospital, Institution or City, Town or Village Luzerne Street Address 85 East River Drive Manner of Death ❑X Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined {—Pending Circumstances Investigation Medical Certifier Name Title Dr Gillani,MD Address Glens Falls,NY .: Death Certificate Filed District Number Register Number ``a City, Town or Village Lake Luzerne,NY ❑Burial Date Cemetery or Crematory September 12, 2012 Pine View Crematory ❑Entombment Address LI Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z 1-1 Removal and/or Held 2 and/or Address H Hold N 0 Date Point of N ❑Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ':1 Permit Issued to Registration Number Name of Funeral Home Regan& Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address e e Permission is hereby granted to dispose of the huma re ains des ibed ab ve/as indicated. Date IssuedcY-//-{26/2 Registrar of Vital Statistics - (signature) District Number SZ Place Lake Luzerne,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition °\-I1-IZ Place of Disposition Ft*Oti,‘,) ,-i„'tarit-- 2 (address) W rt (section) /lJ t (lot numbe� ,1 (grave number) pName of Sexton or Person in Charg of Premises C h►�I F��l Z (please print) ui Signature (1 Title Cil,tdQi (over) DOH-1555(02/2004)