Loading...
Cushing, Jr. Paul NEW YORK STATE DEPARTMENT OF HEALTH V Vital Records Section Burial - Transit Permit y`, Name First Middle Last Sex Paul E. Cushing,Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, January 4, 2011 81 War or Dates No Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital US • Manner of Death I XI Natural Cause Accident I }Homicide Suicide Undetermined Pending At Circumstances Investigation gam; Medical Certifier Name Title David Cunningham Dr. Address °''3 Irongate Center,Glens Falls,NY 12801 Death Certificate Filed ' District Number Register Number 7'y City, Town or Village Glens Falls 5601 I ,,,� ❑Burial Date Cemetery or Crematory January 6, 2011 Pine View Crematorium Entombment Address CI Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held O and/or Address ▪ Hold O Date ! Point of W Transportation Shipment p by Common Destination Carrier I Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Sullivan Minahan & Potter 01675 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom 1* Remains are Shipped, If Other than Above S' Address t , Permission is h reby granted to dispose of the human r(Tnains scribed a ve as in mated. • Date Issued// /20i/ Registrar of Vital Statistics l t (signature) District Number 5601 Place Glens Falls / "' 1 /d2 ig/ I certify that the remains of the decedent identified above wer disposed of in accordance with this permit on: W Date of Disposition .74,,,1�' o ij Place of Disposition - ,r,,rUi,o,, Cr/yr%cc(0 rives (address) WCC (section) (lot numberr (grave number) - , p Name of Sexton or Person in Charge f Premises L4-.s.-,,(lkcr o,aif- Z t (please print) W Signature 1," Title C2(':rye} 0a, (over) DOH-1555(02/2004)