Loading...
LaValley, Paul • f NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Paul Andrew LaValley Male Date of Death Age If Veteran of U.S. Armed Forces, I- June 21. 2006 72 War or Dates 2 Place of Death Hospital, Institution or W City, Town, or Village Glens Falls Street AddressGlens Falls Hospital G Manner of Death x❑ Natural Cause ❑ Accident ❑ Homicide El Suicide ❑ Undetermined n Pending W Circumstances Investigation ( Medical Certifier Name Title W FRED P SCIALABBA MD 0 Address 454 Glen St., Glens Falls, NY 12801 + Death Certificate Filed District Number Register Number 1 City, Town or Village Glens Falls 5 / a73 Date Cemetery or Crematory ❑ Burial June 26, 2006 Pine View Crematorium Address E1 Cremation Ouaker Road Oueensburv, NY 12804- Date Place Removed 0 ❑ Removal and/or Held - and/or Address Hold 0 Date Point of 0 ❑Transportation _ Shipment d by Common Destination 0 Carrier Date Cemetery Address 0 ❑ Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00284 Address F- 68 Main St., P. O. Box 67, Hudson Falls, New York 12839 Name of Funeral Firm Making Disposition or to Whom a Remains are Shipped, If Other than Above w Address 0. Permission is here y granted to dispose of the human remains described�ee,ndi d Date Issued i06. 2-3 iiiC Registrar of Vital Statistics (signature) District Number ,5%Q/ Place Glens Falls,New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 4-24 -,:,4. Place of Disposition Pi illr i I 1 to) C cz El.A-im-E0 v'- C 4 w (address) 44 IX (section) (lot number) (grave number) 0 Z Name of Sexton or Person in Charge of Premises 5- �' 6-a' Ai ,7 (please print) I Signature_, 6 y-C(��, Title ��/.Z ' '}fO f� G