Loading...
Kohn, Paul NEW YORK STATE DEPARTMENT OF HEALTH t Nsd� Vital Records Section Burial - Transit Permit Name First Middle Last Sex Paul Kohn Male Date of Death Age If Veteran of U.S. Armed Forces, November 3, 2015 71 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death 0 Natural Cause 0 Accident 0 Homicide 0 Suicide 0 Undetermined 0 Pending o Circumstances Investigation W Medical Certifier Name Title Noelle Stevens, M.D. Dr. Address 100 Broad Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls �G U) ,5° 0 Burial Date Cemetery or Crematory November 6, 2015 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed 0 Removal and/or Held and/or Address Hold Date Point of a 0 Transportation Shipment CAI by Common Destination G Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom XRemains are Shipped, If Other than Above Address a Permission is hereby granted to dispose of the human remains described above as indicated. R Date Issued f ) 6 f L5 Registrar of Vital Statistics (,J3 C L -�Q 6 (signatur) District Number 5 1 Place 6 by s u . 1 S / N y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 11/06/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) iii MI C (section) (lot number) �- (grave number) 2 Name of Sexton or Person in Charge f Premises (1 t .- S" + (pl ase print) Signature A Title ‘ "lLL� (over) DOH-1555 (02/2004)