Loading...
Trumble Jr. Howard NEW YORK STATE DEPARTMENT OF HEALTH tr I q viki Vital Records Section r '' Burial - Transit Permit Name First Middle Last Sex Howard Curtis Trumble Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, 03/12/2012 7.5 yeas War or Dates 1055-1958 1- P e of Death Hospital, Institution or Z • Street Address IIITowr� IICXX Glens Falls Park St Glens Falls, N Y 12810_1 anner of DeathrwiN Ntural Cause ❑Accident 0 Homicide 0 Suicide ❑Undetermined ❑trending 0In Circumstances Investigation at Medical Certifier Name Title P. Christopher D. Hoy M. D. Address 102 Park Street Glens Falls, N Y 12801 D ath Certificate Filed District Number Register Number CA Tow ril1 XX Glens Falls 5601 120 Burial Date Cemetery or Crematory DEntombment 03/14/2012 Pine View Crematory Address pC( mation Queensbury. NY Date Place Removed Z Removal and/or Held 2❑and/or Address Hold 0 Date Point of trk❑Transportation Shipment . by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment • Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01130 Address • 11 Lafayette Street Queensbury, N Y 12804 Name of Funeral Firm Making Disposition or to Whom ' Remains are Shipped, If Other than Above • Address Cr Ili Permission is hereby granted to dispose of the human remains described above as indicated. i Date Issued 03/14/2012 Registrar of Vital Statistics k"? C a (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ILI Date of Disposition3— l a0r2 Place of Disposition aie Q(,,Lj 'r Qvncjc;r`,{V vn (address) ILI CC (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises l 'v✓to4 et e1C�i/>,j 'fi �_--z,. �1 (please print) l Signature L1✓v✓ 4 xt� Title (i-er-t4 t i s • (over) DOH-1555 (02/2004)