Loading...
Mulcahy, Robert NEW YORK STATE DEPARTMENT OF HEALTH %.- ii s Zc Vital Records Section Burial - Transit Permit Name First Middle Last Sex Robert Emmitt Mulcahy Male Date of Death Age If Veteran of U.S. Armed Forces, March 28, 2016 84 War or Dates 1-- Place of Death Hospital, Institution or W' City, Town or Village Queensbury Street Address 557 Ridge Rd. WManner of Death n Natural Cause Accident Homicide 0 Suicide n Undetermined Pending Circumstances Investigation W Medical Certifier Name Title 0 Paul Bachman, M.D. Address 3767 Main Street Warrensburg, NY 12885 Dea rtif ate ' r� District Numt�er R is er Number Ci , Town or V,, , .a c-- l4 n ❑Burial r3'oa Cemetery or Crematory --A , 2016 Pine View Crematorium ❑Entombment Address ®Cremation Quaker i d Q eensbury,NY 12804 Date Place Removed z Removal __ and/or Held and/or Address E Hold 0) Date Point of pa„ ID Transportation Shipment U) by Common Destination Ct Carrier Disinterment Date Cemetery Address Reinterment Date ' Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. 0. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I-, Remains are Shipped, If Other than Above E' Address W:- 0: Permission is ereby granted to dispose of the human re "us described abomas,hqdicatad. Date IssuedcUl Registrar of Vital Statistics �C� g , /1-c-,� (signature) District Number 5(6'") Place 10 C ' N a--cQ_ . I certify that the remains of the decedent identified above were disposed of in actor nce 'th this permit on: 1r-: W''' Date of Disposition 04/01/2016 Place of Disposition Quaker Road Queensbury,NY 12804 (address) W 0r it (section) 4j(lot numb (grave number) 0_ Name of Sexton or Person in Charge of Prem. es rta i 14 Wlease print) Signature a Title r Dvi- (over) DOH-1555 (02/2004)