Loading...
Moore, Paul NEW YORK STATE DEPARTMENT OF HEALTF Vital Records Section Burial - Transit Permit Name First Middle Last Sex ` Paul S.Moore Male ',, Date of Death Age If Veteran of U.S. Armed Forces, 'Ai 11/10/2017 68 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Saratoga Hospital Manner of Death rej Natural Cause ❑Accident ❑Homicide E Suicide ❑ Undetermined ri❑Pending Circumstances Investigation Medical Certifier Name Title Numan Rashid MD Address 211 Church St,Saratoga Springs,New York 12866 Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs 4501 559 ;n ❑Burial Date Cemetery or Crematory 11/13/2017 Pine View Crematory ❑Entombment g Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held and/or Address Hold 3_ Date Point of ❑Transportation Shipment _ by Common Destination • Carrier • Disinterment Date Cemetery Address .54 00 Reinterment Date Cemetery Address Permit Issued to Registration Number • Name of Funeral Home Compassionate Funeral Care Inc 00364 Address 402 Maple Ave,Saratoga Springs,New York 12866 '' Name of Funeral Firm Making Disposition or to Whom Iw,: Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 11/13/2017 Registrar of Vital Statistics John cP<Franck, ECectrmricaaySigned (signature) District Number 4501 Place Saratoga Springs, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 144 I Date of Disposition IN&it) Place of Disposition ,4 li 4,..1, oe,,,, (address) (section) ,(lot number) ( (grave number) I Name of Sexton or Person in Charge of Prem' es G 4ri, J evoll (pltase print) Signature Title C( yA r14i P (over) DOH-1555 (02/2004)