Loading...
Jary, Paul NEW YORK STATE DEPARTMENT OF HEALTH_.., ,.-- Vital Records Section Burial - Transit Permit Name First Middle Last Sex Paul W. Jary Male :;j:' Date of Death Age If Veteran of U.S. Armed Forces, June 10, 2015 90 War or Dates iPlace of Death Hospital, Institution or City, Town or Village Queensbury Street Address 23 Olde Coach Road Er Manner of Death I Xi Natural Cause 1 I Accident Homicide Suicide Undetermined Pending Circumstances Investigation i Medical Certifier Name Title M. Gumuka Address :;:;3 Irongate,Glens Falls,NY 12801 :i' Death Certificate Filed District Number Register Number City, Town or Village Queensbury 5657 ) (.1: ❑Burial Date Cemetery or Crematory Ill Entombment June 11, 2015 Pine View Crematorium Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZO n Removal and/or Held and/or Address Hold U) O Date Point of NTransportation 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 Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom ;}+: Remains are Shipped, If Other than Above Address '• Permission is hereb granted�^ to dispose of the human r m ins described ab e as indicated. Date Issued it t:40e Registrar of Vital Statistics �/s '�Q—t____, (signature) v• e District Numbe. Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W ( Date of Disposition 6Iiaj15" Place of Disposition Raw, �"',.,,,ta,� 2 (address) W U) CL (section) /J�, (lot numb (grave number) pName of Sexton or Person in Charge of Premises l/i• i1' Z please print) W Signature Title rahrimpiet (over) DOH-1555(02/2004)