Loading...
Callahan, Raymond -717 NEW YORK STATE DEPARTMENT OF HEALTH a_ Vital Records Section Burial - Transit Permit Name First Middle Last Sex Raymond E Callahan Male Date of Death Age If Veteran of U.S.Armed Forces, 09/27/2018 66 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Albany Street Address Albany Medical Center Hospital Manner of Death a Natural Cause El Accident Homicide Ei Suicide Undetermined �Pending Circumstances Investigation Medical Certifier Name Title Mary Maskell-Amirault NP • Address 43 New Scotland Ave,Albany,New York 12208 Death Certificate Filed District Number Register Number City, Town or Village Albany 0101 2132 ❑Burial Date Cemetery or Crematory 10/01/2018 Pineview Crematory ['Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of Transportation Shipment by Common Destination Carrier Date Cemetery Address ❑Disinterment 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 Y,. Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 09/28/2018 Registrar of Vital Statistics DameLTeSGillespie(E1 ctronicalTySigned) (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: Date of Disposition 1012 I(b' Place of Disposition (address) (section) Ai(lot number) (grave number) Name of Sexton or Person in Charge of Pre ises l 4t etror )t " (plekse print) Signature Title Axis irAA. (over) DOH-1555(02/2004)