Loading...
Duell, Paul NEW YORK STATE DEPARTMENT OF HEALTH • ' S70 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Paul Raymond Duell Male x Date of Death Age If Veteran of U.S. Armed Forces, f-,-T., January 4, 2015 64 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death X❑ Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title ' John P. Stoutenberg, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 44:- Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5 b 0 i 6 0,5 ❑Burial Date Cemetery or Crematory January 5, 2015 Pine View Crematorye❑Entombment Address `®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ElDisinterment Date Cemetery Address W .❑ Reinterment Date Cemetery Address °4. Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 zos Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicat . a. �I 1 Registrar of Vital Statistics Date Issued f� _� �/� ����/Y�'� �� (signature) District Number ,iz 60 ( Place 6 c QoS `\S i I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: , Date of Disposition 01/05/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) ° (section) (lot number)- (grave number) Name of Sexton or Person incharge of Premises ar,, �""' . 4 ( lease print) : Signatures Title c;r N (over) DOH-1555 (02/2004)