Loading...
Stark, Paul NEW YORK STATE DEPARTMENT OF;HEALTH { r ii tigf Vital Records Section i _ Burial - Transit Permit Name First Middle - Last Sex Paul D. Stark Male Date of Death Age If Veteran of U.S. Armed Forces, 08/15/2013 85 years War or Dates WWII Place of Death Hospital, Institution or iji City, Towuk (ill RXX Glens Falls Street Address Glens Falls Hospital 12 Manner of Death❑N tural Cause ❑Accident ❑Homicide ❑Suicide ri I--'Undetermined ❑Pending itiCircumstances Investigation W Medical Certifier Name Title 0 Marvin Davidowitz M D Address 100 Park St Glens Falls, N Y 12801 Death Certificate Filed District Number Register Number City, ToWJY )(ill XXX Glens Falls 5601 355 ❑Burial Date Cemetery or Crematory ['Entombment Pine View Crematorium Address ;;;;❑Comation Queensbury, NY 12804 Date Place Removed Z Removal and/or Held i ❑and/or Address H Hold CD Date Point of ti El Transportation Shipment G by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to �`/ Registration Nu er Name of Funeral Home h f�SO0 f oN�n2 nt CI�n�Z • �( Address i S+ f`fr AK /i , It Z1, slot ! `_' Name of Funeral Firm Making position or to Whom 14 Remains are Shipped, If Other than Above Address cc la iL ` Permission is hereby granted to dispose of the human remains described above as indicated. Iii Date Issued 08/16/2013 Registrar of Vital Statistics IA.)c k 4-v.¢- VU�A.` (signet re) District Number 5('i01 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W. Date of Disposition g/ZO!3 Place of Disposition 'IAiv L ovivtat - 2. (address) Lu to CC (section) (lot number) c (grave number) ti Name of Sexton or Person in Charge of Premises A:: `-'Pla 2 (ple se print) lliSignature 41,—. /� Title Clleilli (over) DOH-1555 (02/2004)