Loading...
Schultz, Paul 4 5Z.6 NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex Paul Robert Schultz Male Date of Death Age If Veteran of U.S.Armed Forces, October 17, 2011 54 War or Dates No I- Place of Death Hospital, Institution WCity,Town or Village City of Albany or Street Address Albany Medical Center Hospital G Manner of Death Natural Undetermined Pending W El Natural ❑ Accident ❑ Homicide ❑ Suicide ❑ Circumstances ❑ Investigation O Medical Certifier Name Title c Paul-Michel Dossous MD Address 43 New Scotland Avenue Albany, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 1918 Date Cemetery or Crematory ❑ Burial October 21, 2011 Pine View Crematorium ❑ Entombment Address ® Cremation 21 Quaker Rd. Queensbury, NY 12804 Date Place Removed Z ❑ Removal and/or Held and/or Address H Hold Cl) Q Date Point of i L Transportation Shipment Li) ❑ By Common Destination CI Carrier ❑ Disinterment Date Cemetery Address ❑ Date Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home Regan & Denny Funeral Home 01444 Address 53 Quaker Road Queensbury, NY 12804 E- Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address w a- Permission is hereby granted to dispose of the human remains descr' ed above as i dicact d..�� Date October 19, 2011 Registrar of Vital Statistics ✓'� � / �"�� 0 Issued signature) District Number 101 Place City of Albany, NY CCCJJJ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z' Date of Disposition IO I?i I II Place of Disposition Pi K Lt./ Corenctof tor► w' (address) E w co ce (section) (lot number)...., (grave number) 0 0 Z' Name of Sexton or Person in Charge of Premises t 10- s C41.4N w (please print) Signature + J Title (120)f `tdQ (over) DOH-1555 (02/2004)