Loading...
Hafey, Paul NEW YORK STATE DEPARTMENT OF HEALTh . 1 ( 8 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Paul Nicholas Hafey Male 44 Date of Death Age If Veteran of U.S. Armed Forces, June 22, 2017 64 War or Dates ter Place of Death Hospital, Institution or WCity, Town or Village Fort Edward Street Address 36 Perkins Drive Manner of Death Natural Cause 0 Accident Homicide Suicide Undetermined Pending e' Circumstances Investigation W Medical Certifier Name Title 0 Michael Sikirica MD, Address 50 Broad Street Waterford, NY 12188 District Number 5r7 5.� Register Number a;� Death Certificate Filed �V ''` ' City, Town or Village Burial Date Cemetery or Crematory June 26, 2017 El,„Entombment Address Cremation Date ' Place Removed Removal and/or Held o and/or Address '1.1, Hold 171 Date Point of Q,❑Transportation Shipment Cl), by Common Destination a Carrier 1,4 Disinterment Date Cemetery Address 1:1Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address .,, Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom r Remains are Shipped, If Other than Above lac. Address W -1". Permission is hereby ranted to dispose of the hum n r ins described a ove as'ndicated. ' Date Issued Q( Registrar of Vital Statistics , �� (signature) District Number r5'( Place I 7L. lJ Qd 4 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: �' Date of Disposition 06/26/2017 Place of Disposition RN / �rr N4rA.,.3 p P (address) a M. (section) lot number) (grave number) Name of Sexton or Person in Charge Premises r+ �'"'t`�! (p1 se print P Signature ut Title (t tnu It (over) DOH-1555 (02/2004)