Loading...
Mumblow III, George it NEW YORK STATE DEPARTMENT OF HEALTH S �� Vital Records Section Burial - Transit Permit Name First Middle Last Sex George Andy Mumblow III Male Date of Death Age If Veteran of U.S. Armed Forces, 10/25/2011 50 years War or Dates #- Place of Death Hospital, Institution or 2 City, Tow ll Street Address Glens Falls Hospital • Manner ofD XX Glens Falls eath K4 Natural Cause [l Accident El Homicide Ej Suicide El Undetermined r i Pending W Circumstances Investigation W Medical Certifier Name Title Joseph C Mihinda M D Address 20 Murray Street Glens Falls, N Y 12801 Death Certificate Filed District Number Register Number City, TownAgitrxVIIIMXX CIPns Falls 5601 466 DBurial Date Cemetery or Crematory ['Entombment Pine View Cemetery Address rgCvmation Queensbury. NY 12804 Date Place Removed Z Removal and/or Held 2and/or❑ Address N Hold O Date Point of CL Q Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01130 Address 11 Lafayette Street Queensbury, N Y 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address Ul Permission is hereby granted to dispose of the human remains described a ov as i c ted. Date Issued 10/27/2011 Registrar of Vital Statistics C.J _ (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: U Car• Date of Disposition mill II( Place of Disposition ttit rem fartutu, (address) Ui 0 le (section) lot number (grave number) 0 Name of Sexton or Pers in Charge of 'remises L ht'*$fi r tMNFE- ::.i (please print) 44 Signature Title RC C i'n Mae, (over) DOH-1555 (02/2004)