Loading...
Calhoun, Paul NEW YORK STATE DEPARTMENT OF HEALTH # 30 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Paul William Calhoun Male Date of Death Age If Veteran of U.S. Armed Forces, • 06/25/2014 92 years War or Dates 1 944-1945 Place of Death Hospital, Institution or W City, TOWRAXV;ihEaXX Saratoga S rings Street Address Sarato a Hos ital W Manner of Death ,Natural Cause Accident ❑Homicide ❑Suicide Li Undetermined ❑Pending Circumstances Investigation tu Medical Certifier Name Title o Carlos &Ares Md Address 59 Myrtle St., Saratoga Springs, N Y • Death Certificate Filed District Number Register Number City, ToWRIMVAWI X Saratoga Springs 4501 991 ❑Burial Date Cemetery or Crematory ❑Entombment 06/26/2014 Pine View Crematory Address ❑,Cremation Oueensbury, N Y Date Place Removed Z ❑Removal and/or Held 2 and/or Address F_ Hold CO O Date Point of EL ❑Transportation Shipment t� 0 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address = LiPermit Issued to Registration Number g. Name of Funeral Home Compassionate Funeral Care Inc. 00364 Address 402 Maple Ave., Saratoga Springs, N Y Name of Funeral Firm Making Disposition or to Whom 14 Remains are Shipped, If Other than Above ';," Address tr UE a` Permission is hereby granted to dispose of the human remain ib ab a - dicated Date Issued 06/25/2014 Registrar of Vital Statistics • (signature) District Number 4501 Place S.arataga Springs > _: I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z 111 Date of Disposition (e/16l14 Place of Disposition 61-46(14"-,- .2 (address) In to CC (section) (lot numbe (grave number) ci Name of Sexton or Per n in Charge of Premises 4,4 .1.-14 ..air. (please print) ILI Si nature Title (4%�� (over) DOH-1555 (02/2004)