Loading...
Pines, Paul NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex , Paul Andre Pines Male tz Date of Death Age If Veteran of U.S. Armed Forces, 6/27/2018 77 War or Dates n/a _ Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address 55 Garfield Street Manner of Death ❑X Natural Cause 0 Accident Li Homicide ❑Suicide n Undetermined Pending Circumstances Investigation Medical Certifier Name Title x , John Stoutenburg,MD Address Glens Falls,NY v-. Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,NY 5601 3 } ❑Burial Date , Cemetery or Crematory Entombment June 29,2018 _ Pine View Crematorium Address ®Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed Z ❑Removal and/or Held 2 and/or Address H Hold CO O Date Point of N ❑Transportation _ Shipment a by Common Destination Carrier Date I Cemetery Address El Disinterment n Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom =mom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. . Date Issued (Di Z�120I ' Registrar of Vital Statistics (A �� c���v�> � (signature) District Number .60 ) Place 6 is2AA5 re, Mi P y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 1 Jt Id Place of Disposition fol./ fr~ W (address) Cl) 0 (section) pilot number) r (grave number) p Name of Sexton or Person in Charge of Premises r a...41 Z (please print) Signature a Title (over) DOH-1555(02/2004)