Loading...
Paolano, Frank fV for( NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Frank Joseph Paolano Male Date of Death Age 1 If Veteran of U.S. Armed Forces, :: April 6, 2011 82 War or Dates Place of Death Hospital, Institution or • City, Town or Village Queensbury Street Address 5B Manor Drive cf Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending iIS Circumstances Investigation Medical Certifier Name Title ' Paul F.Bachman MD Address 3767 Main Street Warrensburg,NY 12885 ▪ Death Certificate Filed District Number Register Number City, Town or Village Queensbury 5657 3 / ❑Burial Date Cemetery or Crematory April 8, 2011 Pine View Crematorium ❑Entombment Address I1 Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address F' Hold N O Date ' Point of O. Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address :.:1 Permit Issued to Registration Number :: Name of Funeral Home Singleton -Healy Funeral Home 01622 Address • : 407 Bay Road, Queensbury, NY 12804 :: Name of Funeral Firm Making Disposition or to Whom Its+ Remains are Shipped, If Other than Above gl Address lif > ' Permission is hereby granted to dispose of the human re 'ns describe ab as indicated. Date Issued ,N1-8,..j.. �6t Registrar of Vital Statistics - (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 y-li-11 Place of Disposition f,msU `ry rie"-4t."46.- 2 (address) W CO re (section) II (lot numb" (grave number) pName of Sexton or Per n in Charge of remises ` rest N� J,,,.ao4- Z /,Pj� 1 (please print) W Signature G '(1+p Title Cfto,1t,0k (over) DOH-1555(02/2004)