Loading...
McGeoch, Paul NEW YORK STATE DEPARTMENT OF HEALTH `* ; t+ 01 Vital Records Section Burial - Transit Permit :.,fe Name First Middle Last Sex w Paul Kenneth McGeoch Male l ; Date of Death Age If Veteran of U.S. Armed Forces, , September 20, 2013 77 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Manner of Death X❑ Natural Cause ❑ Accident n Homicide 0 Suicide ❑ Undetermined ❑ Pending Circumstances Investigation : Medical Certifier Name Title Address Death Certificate Filed Distric umber,/ Register Number City, Town or Village Fort Edward �� Date Cemetery or Crematory wi • ❑Burial September 23, 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 • ElDisinterment Date Cemetery Address El Reinterment u. Date Cemetery Address af Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01077 Address 44 123 Main St., Argyle NY 12809 V >'. Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 9f Address ,, Permission is h reby ranted to dispose of the huma ins descri above s indicated. 'k ,� Registrar of Vital Statisti ... Date Issue / ignature) t District Numb ? Place rF ,. . I certify that the remains of the decedent identified abo e were disposed of in accordance with this permit on: Date of Disposition 09/23/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number)^ (grave number) S Name of Sexton or Person incharge of Pre ises ri r IA I w=-: ( ease print) MOWN , M�1►1i4' Signature Title Q (over) DOH-1555 (02/2004)