Loading...
Krihak, Paul NEW YORK STATE DEPARTMENT OF HEALTH ' Vital Records Section Burial - Transit Permit F Name First Middle Last Sex M Paul Roland Krihak Male r.P. Date of Death Age If Veteran of U.S. Armed Forces, 15,June 2014,.�� 90 War or Dates World War II k'''' Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address 20 Elm Street,Apartment 503 Manner of Deathu_ik Natural Cause ri Accident 0 Homicide n Suicide n Undetermined n Pending Circumstances Investigation Medical Certifier Name Title Glen Anderson,PA '.'>'._ Address 161 Carey Road,Queensbury,NY 12804 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,NY 5601 2 ' 2, 0 Burial Date Cemetery or Crematory June 17,2014 Pine View Crematorium ❑Entombment Address 0 Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z ri Removal and/or Held and/or Address E Hold CO O Date Point of N E Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address Ei Reinterment Date Cemetery Address s- Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 t'`F Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 44- y Permission is hereby granted to dispose of the human remains described above as indicated. r Date Issued (:)I i —1 I (Z Registrar of Vital Statistics cW� l�'y (sign ture) ` District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z y�, ILI Date of Disposition 6 fight' Place of Disposition / "' C 4prt,,,, 2 (address) Cl) 0 (section) `1 ,(lot number) (grave number) p Name of Sexton or Person in Char a of Premises G r+� � W d lease print)Signature — Title Ct arl v (over) DOH-1555(02/2004)