Loading...
Roberts, Paul NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Paul George Roberts Male Date of Death Age If Veteran of U.S. Armed Forces, May 19, 2017 78 War or Dates Place of Death Hospital, Institution or LU City, Town or Village Queensbury Street Address 43 Cottage Hill Road 12 Manner of Death Natural Cause 0 Accident ❑ Homicide ESuicide 0 Undetermined El❑ Pending Ill U. Circumstances Investigation Medical Certifier Name Title Thomas Coppens, Dr. Address 3 Iron Gate Center Glens Falls 12801 Death Certificate Filed t.trItly,i5ber nkr Number City, Town or Village Queensbury ®Burial Date Cemetery or Crematory May 23, 2017 Pine View Cemetery Q Entombment Address a;LiCremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address IX Lit CL Permission is hereby granted to dispose of the human ins described ove as indicated. Date IssueclS10 t) Registrar of Vital Statistics �-- C2? n�� - -- (signature) District Number ") Place /Qc s .r1 a'r -6c_t_as),..s, --- I certify that the remains of the decedent identified above were disposed of in acconce with th' permit on: Date of Disposition 05/23/2017 Place of Disposition Quaker Road Queensbury,NY 12804 X e7 (address Ili ', ( tion) (lot number) (grave number) Name of Sexto or Person in Charge of Premises ti4./t0,tst6 6tft �D ) (please ' t Signature /�- Title i (over) DOH-1555 (02/2004)