Loading...
Mahar Jr., John NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex John D Mahar Jr. Male Date of Death Age If Veteran of U.S.Armed Forces, 1. May 6, 2017 5 j, War or Dates T • 2 Place of Death Hospital, Institution or W City,Town,or Village Hudson Falls Street Address His home 0 Manner of Death Natural Cause El Accident El Homicide 0 Suicide ❑Undetermined n Pending W Circumstances Investigation U Medical Certifier ame Title W KO ,7 five_ i 0 Address 3 _Trizoti C 0 Gi_g��s Ff,t(S A/Y /a 8-0r Death Certificate Filed District Number Register Number City,Town or Village Hudson Falls .-7(p oti 9 ❑Burial Date Cemetery or Crematory May 9, 2017 Pineview Crematorium ❑Entombment Address JCremation 21 Quaker Road Queensbury, NY 12804 Date Place Removed 0 ii Removal and/or Held and/or Address l" Hold 0 Date Point of 0 El Transportation Shipment d by Common Destination Carrier Date Cemetery Address a 0 Disinterment • Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Jillson Funeral Home, Inc. 00885 Address 46 Williams Street, Whitehall, New York 12887 ~ Name of Funeral Firm Making Disposition or to Whom $ Remains are Shipped, If Other than Above W Address a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued S 'Q- 0 f,i Registrar of Vital Statistics r _ki (signature) District Number 5-7( Z Place Hudson Falls,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 2 Ill Date of Disposition 05/09/2017 Place of Disposition Pineview Crematorium 2 (address) an (section )) A (lot number) (grave number) d Name of Sexton or Person in Charge of Premises /4rast• kr` - t�ni t W '' (phase print) Signature It .4 o Title (R F fib}1�d� (over) DOH-1555 (02/2004)