Loading...
Morris, Paul I rtlE\ YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Paul Edward Morris Male Date of Death Age If Veteran of U.S. Armed Forces, 10/31/2018 87 War or Dates Army - L LAS °` Place of Death Hospital, Institution or City, Town or Village City of Glens Falls,NY Street Address City of Glens Falls Hospital,NY Manner of Death Natural Cause (Accident n Homicide 1 Suicide n Undetermined n Pending I Circumstances Investigation Medical Certifier Name Title Donald Merrihew MD 0# Address ,'':4 319 Bay Rd.,Queensbury,NY 12804 Death Certificate Filed District Number Register Number City, Town or Village City of Glens Falls,NY ®Burial Date Cemetery or Crematory November 5,2018 Pine View Cemetery El Entombment Address ❑Cremation Quaker Road,Queensbury,NY 12804 Date Place Removed Zn Removal and/or Held and/or Address H Hold 8) 0 Date Point of N n Transportation Shipment 'p by Common Destination Carrier n Disinterment Date Cemetery Address [i Reinterment Date Cemetery Address ,, Permit Issued to Registration Number y �, Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road,Queensbury,NY 12804 14:fi Name of Funeral Firm Making Disposition or to Whom . Remains are Shipped, If Other than Above Address irt Permission is hereby granted to dispose of the human remains d scribed above n icated. Date Issued //��'//�/d" Registrar of Vital Statistics � .' . ,, (signature) District Number �0/ Place l / /4, /() / w I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 1/1 Date of Disposition 1 1 /5/2 01 8 Place of Disposition Pine View CPmP t Pry Qn PPn sbu ry NY 2 (address) LU 0 Hudson #1 30-C 1 (section) (lot number) (grave number) p Name of Sexton or Person in Charge of Premises Conn i P T. noPdPrt Z (please print) W Signature 44(,(,L4 (,t�p . Title rPmPtpry upPrintPr,i nt (over) DOH-1555(02/2004)