Loading...
Calby, Paul ANEW'"`{ORK STATE DEPARTMENT OF HEALTH Bu rial Records Section - Transit Permit Name First Middle Last Sex Paul V. Calby Male Date of Death Age If Veteran of U.S. Armed Forces, March 22, 2012 45 War or Dates Place of Death Hospital, Institution or Z. City, Town or Village Queensbury Street Address 7 Shallow Creek W. al Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending t Circumstances Investigation ;u Medical Certifier Name Title P. John P. Stoutenburg MD Address 102 Park Street,Glens Falls,NY 12801 :- Death Certificate Filed District Number Register Number .: City, Town or Village Queensbury 5657 ❑X Burial Date Cemetery or Crematory March 26, 2012 Pine View Cemetery ❑Entombment Address III Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z I I Removal I and/or Held and/or Address H Hold N O Date Point of co Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address I I Reinterment Date ! Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home I 01443 Address 53 Quaker Road, Queensbury, NY 12804 1,:w: Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above g Address 41 Permission is hereby granted to dispose of the human rema's`described above as i i ated. Date Issued 3 03 a-e,)t Registrar of Vital Statistics i r• (signature) District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition 3/26/1 2 Place of Disposition Pine View Cemetery 2 (address) W N Erie 17F 1 II (section) (lot number) (grave number) Q Name of Sexton or Perso in Charge of Premises Michael Genier Z _ _ (please print) Signature \J./PA-L.4/N; Title Superintendent (over) DOH-1555(02/2004)