Loading...
Epting, III Paul NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit�liermit Vital Records Section Name First Middle Last Sex Paul Epting, III Male Date of Death ' Age If Veteran of U.S.Armed Forces, �, - April 1, 2011 57 War or Dates Z Place of Death Hospital, Institution or W City,Town,or Village Whitehall Street Address Residence G Manner of Death E Natural Cause 0 Accident 0 Homicide 0Suicide 0 Undetermined 0 Pending W Circumstances Investigation 0 Medical Certifier Name Title W John Stoutenberg MD 0 Address 102 Park Street, Glens Falls, New York 12801 Death Certificate Filed District Number Register Number City,Town or Village Whitehall .�"`7"44 ❑Burial Date Cemetery or Crematory April 5, 2011 Pineview Crematorium ❑Entombment Address 0 Cremation Queensbury, New York Queensbury, NY 12804 Date Place Removed 0 0 Removal and/or Held and/or Address ' Hold 0 i Date Point of Q0 Transportation Shipment d by Common Destination Carrier Date Cemetery Address a 0 Disinterment Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00897 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom ce Remains are Shipped, If Other than Above W Address a. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued /06 0/ Registrar of Vital Statistics r �. t_ (sign re) District Number S74 4. Place Whitehall,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z WDate of Disposition 04/05/2011 Place of Disposition Pineview Crematorium 2 (address) al In section 0 (section) A (lot number) (grave number) a Name of Sexton or Person in Charge of Pre ses 0 r,sioAte t?nivit Ill (please print) Signature /14719.-, Title IPE04 1d-- (over) DOH-1555 (02/2004)