Loading...
Gollhofer, Jr. Paul NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Paul J.Gollhofer Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, 08/20/2018 81 Years War or Dates Korea Place of Death Hospital, Institution or tll City, Town or Village Queensbury Town Street Address Warren Center for Rehabilitation and Nursing Manner of Death EkiNatural Cause ❑Accident ElHomicide ElSuicide El Undetermined ri Pending Circumstances Investigation Medical Certifier Name Title 14 Roslyn Socolof MD Address 42 Gurney Ln,Queensbury Town,New York 12804 Death Certificate Filed District Number Register Number City, Town or Village Queensbury 5657 121 -['Burial Date Cemetery or Crematory 08/29/2018 Pine View Crematory Entombment Address ®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held and/or Address tx Hold QDate Point of .❑Transportation Shipment by Common Destination Carrier _ LI Date Cemetery Address ❑Disinterment Reinterment Date Cemetery Address ki Permit Issued to Registration Number 6 Name of Funeral Home Alexander Baker Funeral Home 00037 t ° Address 3809 Main St,Warrensburg,New York 12885 4B Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address I Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 08/27/2018 Registrar of Vital Statistics Caroline:X'Bar6er(ECectronicallySigned) (signature) '' District Number 5657 Place Queensbury, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition $►3b II$ Place of Disposition cMV,,, � a� (address) Imo, (section) (lot nw ber) (grave number) pName of Sexton or Person in Charge of Premises l �r. pk 9',40 z / (please print) 111 Signature '�Jti•T- Title OF-4)1.1 rait- (over) DOH-1555 (02/2004)