Loading...
Amter, Paul NEW YORK STATE DEPARTMENT OF HEALTH 3t' Vital Records Section - Burial - Transit Permit Name First Middle Last Sex , Paul Allen Amter Male Date of Death Age If Veteran of U.S. Armed Forces, May 11, 2016 62 War or Dates n/a =% Place of Death Hospital, Institution or City, Town or Village Glens Falls Manner of Death Medical Certifier Name Street Address 425 Glen Street Apt 76 Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Title I William Orluk,Coroner .. Address Glens Falls,NY %,, Death Certificate Filed District Number Register Number City, Town or Village Falls, NY 5601 ❑Burial Date_ Cemetery or Crematory May 16, 2016 Pine View Crematorium ❑Entombment Address ❑x Cremation 51 Quaker Road Ynsbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold CO 0 Date Point of Nn Transportation Shipment as by Common Destination Carrier Disinterment Date Cemetery Address PI Reinterment Date Cemetery Address '` Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 00 Address 407 Bay Road, Queensbury, NY 12804 ft Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address r Permission is he eby-granted to dispose of the human r ains described above as in icat d. kiS Date Issued S . Registrar of Vital Statistics "-'i...1/ r,f gnnature �f rid / Distnct Number Place 1.--- I certify that the remains of the decedent identified above were disposed of in accordance with this erm :; • it on: W Date of Disposition 5I/74 Place of Disposition "?tQ V ./ a- Z (address) W Cl) (section) of nu er) (grave number) pName of Sexton or Person in Charge of Premises �r1 1M^ Z (please print) US Signature �� 4 Title ig1[. (over) DOH-1555(02/2004)