Loading...
Colomb, Timothy NEW YORK STATE DEPARTMENT OF HEALTH ; L I Vital Records Section f ,, Burial - Transit Permit Name First w Midde Last Sex Timothy L. Colomb Male Date of Death Age If Veteran of U.S.Armed Forces, April 24, 2013 121 War or Dates Yes 1969-1971 2 Place of Death Hospital, Institution or W City,Town,or Village Glens Falls Street Address Glens Falls Hospital 0 Manner of Death E Natural Cause Li Accident El Homicide Suicide D Undetermined D Pending W Circumstances Investigation U Medical Certifier Name Title W Eric Goe MD a Address 65 Elm Street Glens Falls New York 12801 Death Certificate Filed District Number Register Number City,Town or Village Glens Falls 5 £ Q I I -1 Cl 0 Burial Date Cemetery or Crematory April 2013 Pine View Crematorium ❑Entombment Address ▪ n Cremation 21 Quaker Road Queensbury New york 12803 Date Place Removed 0 ID Removal and/or Held - and/or Address I' Hold 0 Date Point of 0 ETransportation Shipment D. by Common Destination Carrier Date Cemetery Address 0 ❑Disinterment ReintermentEl Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom re Remains are Shipped, If Other than Above W Address 0. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued `► / Z 611,3 Registrar of Vital Statistics CA)y`'`Q viL (signature) District Number S 6 0 ( Place Glens Falls,New York H I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 W Date of Disposition (fr7 (3 Place of Disposition ZUll('.1 Cv tofiu,` 2 (address) (.0 0 (section) tuber) (grave number) 0 O Name of Sexton or Person in Charge of P emises 4Ioti ,g g+y,�if W (pse print) Signature Title CVO') V. (over) DOH-1555 (02/2004)