Loading...
Garand, Paul Randolph • it 3� NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Bureau of Vital Records Name First Middle Last Sex Paul Randolph Garand Male Date of Death Age If Veteran of U.S.Armed Forces, 04/28/2023 76 Years War or Dates F— Place of Death Hospital,Institution or Z City,Town or Village Glens Falls Street Address Glens Falls Hospital Illi Manner of Death MNatural Cause Accident El Homicide Suicide Undetermined ❑Pending C.) Circumstances Investigation W Medical Certifier Name Title O Jennifer Donovan DO Address 152 Sherman Ave,Queensbury Town,New York 12801 Death Certificate Filed City Of Glens Falls Distric tuber Register Number City,Town or Village 560 228 EiBurial Date Cemetery,Crematolq oi facility Name 05/04/2023 Pine View Crematory Entombment Address ©Cremation Queensbury Town, New York Donation ZZ❑Rerllt>lial Date Place Removed - id%or and/or Held H- Hold Address N 0 a Date Point of Cl)❑Transportation p by Common Shipment Carrier Destination IliDisinterment Date Cemetery Address Date Cemetery Address C Reinterment Permit Issued to Registration Number Name of Funeral Home M B Kilmer Funeral Home-South Glens Falls 01078 Address 136 Main St,S Glens Falls,New York 12803 Name of Funeral Firm Making Disposition or to Whom l— Remains are Shipped,If Other than Above N Address CC W 0- Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 05/04/2023 Registrar of Vital Statistics MeganNoln gYectronicall:y Signe4 (signature) District Number 5601 Place City Of Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I— ----, Z Date of Disposition S JS 1 Z3 Place of Disposition 't,..J,_. �,. W 2 (address) W U)CC (section) 1 (lot number) (grave number) 0 Name of Sexton or Person in Charge of Premises Z (lease print) / IJJ Signature4" Title l PO 471 DOH-1555(07/18)p 1 of 2 • I c el Public Health Law Sec. 4145(2b) Receipt C 1 , , Human remains o 7 delivered on , 20 - Pine View Cemetery Representing-the funeral home named on burial permit Official Funeral Directors Reg.or License# LF Town of Queensbury Certification of Cremation Ifp Pine View Cemetery and Crematory This certifies that the remains of: Paul Randolph Garand were cremated on May , 5 20 23 at the Pine View (Month) (Day) Crematorium, Queensbury,New York, and these are the cremated remains of said body. Date of Death April , 28 20 23 Age 76 (Month) (Day) Funeral Home M.B. Kilmer Funeral Home Registered No. 395 (Authofized Signature) GARAND ULF NAME Paul Randolph Garand Age: 76 Lot Owner: Andrew Garand Lot# New Kenesaw Grave# 1 A Case: urn Died: 5.5.2 3 Interred: 5.9.2 3 Funeral Home: M.B KILMER FH Cemetery: Pine View GARAND �C Lot No. 17-B kddress 18 Charles St. , Glens Falls, N.Y. Section No. Dwner Mrs. Andrew Garand Plot New nenesaw Date 9/8/S8 Approximately 100Superficial ft. @ 1. 0 1 er sq. f t. _ l 3o_S Location Bounded on n/w by Hewitt lot; on s/w by grass path. Corner Posts Remarks Deed No. (and changes) 720 Payment Record Paid in full 9/8/58 Form No. 01 Record of`interments ' s L . -Paul 0.i dl.Ph1 cn D 5-474) Dorothy G_ Garand 7/92/RS Andrew Garand F �e� Lam► 1 .3 X. /0 iSeasca /27j1degi if.)s 540 i -))u,es ing No o-frhw