Loading...
Paulson, Donald NEW YORK STATE DEPARTMENT OF HEALTH ` . r•Y V 10 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Donald Hugh Paulson Male Date of Death Age If Veteran of U.S. Armed Forces, Q tie July 1, 2013 88 War or Dates , t Li�� Place of Death Hospital, Institution or City, Town or Village Street Address The Pines Manner of Death El Natural Cause ❑ Accident 0 Homicide ❑ Suicide ❑ Undetermined El❑ Pending Circumstances Investigation Medical Certifier Name Title Suzanne Rayeski, Dr. - Address 14 Manor Drive Warrensburg, NY 12885 Death Certificate Filed District Numb i Regist utyber City, Town or Village ll�� ❑Burial Date Cemetery or Crematory r. July 2, 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 rv, ❑ Disinterment Date Cemetery Address • 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. • Date Issued -2 I Z f( 3 Registrar of Vital Statistics l.A)C..,41� W (sign ure) District Number 5 6 0 / Place 6 ,,, s , \ 1 s t y -�. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 07/02/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) ,(blot number) C (grave number) Name of Sexton or Person in Charge of P emises [[ (+ �r —Iv.at (plepse print) • Signature Title GZC*t Thh(L (over) DOH-1555 (02/2004)