Loading...
Paton, R NEW YORK STATE DEPARTMENT OF HEALTH # /° Vital Records Section Burial - Transit Permit Name First ~Middle Last Sex R. Douglas "Doug" Paton Male Date of Death Age If Veteran of U.S. Armed Forces, 4 June 8, 2015 78 War or Dates Place of Death •1-lospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death u Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation _' Medical Certifier Name Title . Paul F. Bachman, Address 3767 Main Street Warrensburg, NY 12885 Death Certificate Filed District Number Register Number Ci Town or Village Glens Falls o0 ❑Burial Date Cemetery or Crematory June 10, 2015 Pine View Crematory °' ❑Entombment Address ti®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held , and/or Address Hold Date Point of ry -❑Transportation Shipment by Common Destination j Carrier Date Cemetery Address ❑ Disinterment ir ElReinterment Date Cemetery Address it Permit Issued to Registration Number s Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 u.. 7 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom ma. Remains are Shipped, If Other than Above ' Address , rA Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 0 c 0 1 15 Registrar of Vital Statistics (.)cLAi.yO UL.).� (signature District Number 5 60 1 Place 6 Fa 11 S , `, I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 06/10/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises (',) Stinnett (p ase print) Signature4. Title i'1Th . (over) DOH-1555 (02/2004)