Loading...
Hollenbeck, Paul G. NEW YORKSTATE DEPARTMENT OF HEALTH BUriai - Transit Permit Bureau of Vital Records Name First Middle Last Sex Paul G Hollenbeck Male Date of Death Age If Veteran of U.S.Armed Forces, 04/16/2020 53 Years War or Dates Place of Death Hospital,Institution or W City,Town or Village Albany Street Address Albany Medical Center Hospital `p Manner of Death Natural Cause Accident 0 Homicide Suicide Undetermined Pending LI C.) Circumstances Investigation W Medical Certifier Name Title 13 Paul Marra Coroner Address 112 State Street,Albany,New York 12207 Death Certificate Filed District Number Register Number City,Town or Village Albany 0101 0842 Burial Date Cemetery,Crematory or Facility Name 04/20/2020 Pineview Crematory Entombment Address RclCremation Queensbury Town,New York Donation Removal Date Place Removed and/or and/or Held H Hold Address N O d Date Point of toElTransportation p by Common Shipment Carrier Destination Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home Inc 00448 Address 7 Sherman Ave,Corinth,New York 12822 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped,If Other than Above Address W IL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 04/20/2020 Registrar of Vital Statistics Danielle S Gillespie(Electronically Signed) /signature) District Number 0101 Place Albany, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: H , Z Date of Disposition 41101ZO Place of Disposition OCIw /address) W N IM /section) (!ot number/ /grave number) 0 Name of Sexton or Person in Chang remises rt C...� lease print) Z W Signature 67 Title DOH-1555(07/18)p 1 of 2 Public Health Law Sec. 4145(2b) 71 Receipt Human remains of delivered on , 20 Pine View Cemetery Representing the funeral home named on burial permit Official Funeral Directors Reg.or License#