Loading...
Van Brunt, Paul NEW YORK STATE DEPARTMENT OF HEALTH x i ,S Vital Records Section Burial - Transit Permit Name First Middle Last Sex Paul J. Van Brunt Male Date of Death Age If Veteran of U.S. Armed Forces, October 7,2011 56 War or Dates Place of Death Hospital, Institution or Z: City, Town or Village Glens Falls Street Address Glens Falls Hospital O Manner of Death Natural Cause X Accident [ I Homicide Suicide Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title Timothy E.Murphy Mr Address 52 Haveland Ave.,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 45 3 ❑Burial Date Cemetery or Crematory Entombment October 11,2011 Pine View Crematory ill Address 0 Cremation Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address f" Hold cn 0 Date Point of N Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00035 Address 3809 Main Street, Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above .2, Address `IBC iii =aL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 10)i zl[/ Registrar of Vital Statistics ("..)C_ . _ , lw (sig ture) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z p 17 t Place of Disposition Y �., 1 of r W Date of Disposition I �t I) p sition ��n. , rr�- o ,,.,_. 111 (address) Cl) W (section) (lot numb (grave number) p it Name of Sexton or Person in Charge Premises „1 ,, �.44 1 /J/fZ (please print) Signature L. Title 02. 0A-1,-0Q. (over) DOH-1555 (02/2004)