Loading...
Steinborn, Paul NEW YORK STATE—DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Paul Eric Steinborn Male Date of Death Age If Veteran of U.S. Armed Forces, December 26,2015 55 War or Dates Place of Death Hospital, Institution or X City, Town or Village Moreau Street Address 298 Lamplighter Acres Manner of Death [Natural Cause Accident Homicide Suicide n Undetermined n Pending Circumstances Investigation Lia Medical Certifier Name Title O John Delmonte Dr. Address 3 Care Lane Suite 300, Saratoga Springs,NY 12866 Death Certificate Filed District NM Regis,tee,Number City, Town or Village (� `r7 ❑Burial Date Cemetery or Crematory December 28, 2015 Pine View Crematorium ❑Entombment Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ORemoval and/or Held and/or Address Hold W O Date Point of ai❑Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01444 Address 94 Saratoga Avenue, South Glens Falls, NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address W ¢' Permission is hereby granted to dispose of the human re escrib a ve as indicated. Date Issued f ix I Registrar of Vital Statistics 17 J ( ' nature) p District Number Place ,4770/c S "( iA-Ay j�L/ /�0 a Y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition fl 3p,i3-- Place of Disposition die_ f t ems.) tie- y � ,`f 2 (addrelss) W N (section) 1 (lot number) (grave number) pName of Sexton or Person in Charge of Premises (please print) W Signature Title G/'arnG,orter (over) DOH-1555(02/2004)