Loading...
Paquette, Douglas NEW YORK STATE DEPARTMENT OF HEALTA • T Vital Records Section Burial - Transit Permit3j. Name First Middle Last Sex Douglas Edward Paquette Male Date of Death Age If Veteran of U.S. Armed Forces, June 10, 2015 54 War or Dates Place of Death Hospital, Institution or City, Town or Village Kingsbury Street Address 116 Dike Road ' Manner of Death ..� ❑ Undetermined ❑ Pending : �� Natural Cause Accident ❑ Homicide El Suicide Circumstances Investigation Medical Certifier Name Title Scott Miller, Address 7 Death Certificate Filed District Number Register Number R` 5'7 City, Town or Village Kingsbury a 7 Kti Date ❑Burial Cemetery or Crematory June 12, 2015 Pine View Crematory ❑Entombment Address n It-®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held ` and/or Address Hold Date Point of ❑Transportation Shipment by Common Destinat :n ' Carrier ❑ Disinterment Date Cemetery Address ElReinterment Date Cemetery Address Ocv Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 _. Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address t Permission is hereby granted to dispose of the human remain escribed above as indicated. :. Date Issued (Q-1 o/' Registrar of Vital Statistics ' c., �,�e_t.___ (signature) District Numbers-76 a Place ut_1,..L_ W,` I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 06/12/2015 Place of Disposition Quaker Road Queensbury,NY 12804 a; (address) (section) it (tot numb (grave number) Name of Sexton or Person in Charge of Premises G •,� �* (please print)rrot4w Signature Title itilot (over) DOH-1555 (02/2004)