Loading...
Kobel, Paul 41 NEW YORK STATE DEPARTMENT OF HEALTH --2t1� Vital Records Section Burial - Transit Permit r;r Name First Middle Last Sex Paul V. Kobel Male Date of Death Age If Veteran of U.S. Armed Forces, December 4 2013 55 War or Dates 1. Place of Death Hospital, Institution or Fei City, Town or Village Queensbury Street Address 200 Clendon Brook Road Manner of Death ❑X Natural Cause U Accident n Homicide n Suicide n Undetermined Pending w Circumstances Investigation to Medical Certifier Name Title ci Dr Robert Hogan,MD Address Queensbury,NY Death Certificate Filed District Number Regiisster umber , City, Town or Village Queensbury,NY 5657 ❑Burial Date Cemetery or Crematory December 6, 2013 Pine View Crematorium El Entombment Address 0 Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold CO Q Date Point of N ['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 Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom t- Remains are Shipped, If Other than Above ▪ Address t Permission is hereby granted to dispose of the human e ains des ribed ab e as indicated. Date Issued / la-CA Registrar of Vital Statistics C� (signature) District Number 5657 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 10-11-13 Place of Disposition �Ul, Cowet0,-,.... 2 (address) W CO W (section) // (Iqt number (grave number) p• Name of Sexton or Person in C arge of Premises ,s (?r "N Z (please print) W Signature Title Eira r (over) DOH-1555(02/2004)