Loading...
Squires, Paul 9 NEW YORK STATE DEPARTMENT OF HEALTH + ti 1 L Vital Records Section Burial - Transit Per it Name First Middle Last Sex Paul Erwin Squires Male l Date of Death Age If Veteran of U.S. Armed Forces, October 23, 2013 75 War or Dates ' Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause ❑ Accident El Homicide ❑ Suicide ❑ Undetermined Pending Circumstances Investigation Medical Certifier Name Title William Papura, Dr. Address 1134 Rt 29 Greenwich, NY 12834 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5-6 O) 4-1 '-/ i Cdy 0 Burial Date Cemetery or Crematory October 25, 2013 Pine View Crematory -❑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 Date Cemetery Address ❑ Disinterment ElReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01079 Address 82 Broadway, Fort Edward NY 12828 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 indicated. AI Date Issued GO /-2-,7 if � t`� Registrar of Vital Statistics .3C0 �,� � L�� . � . k-i`-Cs-A (signature) District Number ) ( Place 6(Q\r-c V-J\ \\ ; Y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 10/25/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) / (lot number) (grave number) Name of Sexton or Person ' Charge of P mises v'�f Jrnj (p1 ase print) Signature Title C2+EMAT0e (over) DOH-1555 (02/2004)