Loading...
Mahon, William NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex William Patrick Mahon Male Date of Death Age If Veteran of U.S. Armed Forces, ig 8/19/1998 78 War or Dates WWII Place of Death Hospital, Institution or City, Town or Village Argyle I Street Address Route 40 Manner of Death ❑Natural Cause 0 Accident 0 Homicide XD Suicide ❑Undetermined E Pending Circumstances Investigation Medical Certifier Name Title 0 B.P. Jensen, MD Address 6225 Main St. Argyle NY 12809 Death Certificate Filed District Number Register Number Hi City, Town or Village Argyle, NY _57)50 a3 Date Cemetery or Crematory ❑Burial 8/21/1998 Pine View Crematory Address LCremation, Quaker Road Queensbury, New York Date Place Removed 0❑Removal and/or Held —• and/or Address Hold Date Point of cn Q Transportation Shipment C by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01056 Address 123 Main Street, Argyle NY 12809 4.'"' Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ili Address W lii Permission is h reb granted to dispose of the human remains describe d above as indicated. Date Issued r I 9 g Registrar of Vital Statistics CA rri it q (signature) € District Number �9 0 0 Place 10.2-2j 0.4,4h, „:„,i„ I certify that the remains of the decedent identified abo e were disposed of in accordance with this permit on: f- t W Date of Disposition 7�MM" Place of Disposition �f A/ vi-,. ici i j , ,4 ."j 76e/J� (address) Ui V) CC (section) (lot numb r) Jaye number) flName of Sexton •r Person in Charge of Premises 4 2 ,�Trp m, -,e, F (please print) tit Signature •.Ii, Title l DOH-1555 (10/89) p. 1 of 2 VS-61