Loading...
Baker, Paul 41. NEW YORK STATE DEPARTMENT OF HEALTH • ~,il 56 Vital Records Section Burial - Transit ermit Name First Middle Last Sex Paul Arnold Baker Male Date of Death . Ave, If Veteran of U.S. Armed Forces, October 22, 2012 53 War or Dates Place of Death Hospital, Institution or w , Town or Village Glens Falls Street Address Glens Falls Hospital CI Manner of Death ID Natural Cause 0 Accident 0 Homicide 0 Suicide 0 Undetermined r-i0 Pending UI Circumstances Investigation W Medical Certifier Name Title C' Marvin Davidowitz, M.D Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register N�rnb r it7 Town or Village 6lrh S 1�r// ���/, A/� v ❑Burial Date Cemetery or Crematory Pine View Crematorium 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed 'z Removal and/or Held and/or Address g Hold tli Date Point of ❑ Transportation Shipment tO by Common Destination CI Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number ;rip Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom 1' Remains are Shipped, If Other than Above Address Ce Ili 1m Permission is hereby granted to dispose of the hum remains escribed bowie as i,dicat dd. Date Issued /d �3 o/( ._ Registrar of Vital Statistics p .. ,,t-, ` A- 4 "�� / / (signature) District Number .S60/ Place 6/t° S k J / 7 / D/ • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z' Date of Disposition 10-7S 17 Place of Disposition �' C ufot'tt.-- W P P (address) W' (section) /� (lot number) �, �Q (grave number) ci• Name of Sexton or P son in Charg of Premises G ����� �` " Z (please print) .41 Signature Title Cfl+`M 4'C4) .i (over) DOH-1555 (02/2004)