Loading...
Boyd, Paul It NEW YORK STATE DEPARTMENT OF HEALTH ' l Z Vital Records Section Burial - Transit Permit Name First Middle Last Sex Paul Boyd I Male Date of Death Age If Veteran of U.S. Armed Forces, 2-1 0-201 6 64 War or Dates YES F . Place of Death City of Glens Falls Hospital, Institution or Glens Falls Hospital City, Town or Village Street Address ILIW▪ Manner of Death®Natural Cause 0 Accident 0 Homicide 0 Suicide Undetermined 0 Pending Circumstances Investigation ui Medical Certifier Name Title CV Michael Miles MD Add100 Park St. Glens Falls, New" York 12801 Death Certificate Filed District Number Register Number City, Town or Village City of Glens Falls .5 60) -7 1 ❑Burial Date Cemetery or Crematory 2-1a-2016 Pine View Crematory • ❑Entombment Address ig®Cremation 21 Quaker Road Queensbury, New York 1 2804 Date Place Removed Z r—i❑Removal and/or Held 9. and/or Address H Hold In 0 Date Point of t" 0 Transportation • Shipment Ca by Common Destination gii Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address • Permit Issued to Registration Number Name of Funeral Home M M. B. Kilmer Funeral Home 01 0 7 8 Address 136 Main St. South Glens Falls, New York 12803 III Name of Funeral Firm Making Disposition or to Whom . 14 Remains are Shipped, If Other than Above Address i L "' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 2-1 t-201 6 Registrar of Vital Statistics t%eti.A., (signature) District Number stc ` Place City of Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k � ,r LU Date of Disposition Z fib/Ii. Place of Disposition 'f Iatlp rt,i (0,••00f$w (address) IEEE CA CC (section) l (lot number) (grave number) ci Name of Sexton or Person in Charge of Premi s ��jr,, �`"�` (pletise print) 114 Signature Title 62 "47n- (over) DOH-1555 (02/2004)