Loading...
Moltrup, Ronald NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section c Burial - Transit Permit Name First Middle Last Sex Ronald Moltrup Male Date of Death Age If Veteran of U.S. Armed Forces, June 21, 2016 71 War or Dates Place of Death Hospital, Institution or t City, T iw or Village 44 bror' Street Address 2-0 c 2 .Jcxivt S a- Manner of Death Natural Cause ❑ Accident 0 Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name 1" �� Dr. Eric Pillemer, �" Address 100 Park Street Glens Falls, NY 12801 Death Certificate Filed i District Number Register Number ow ,�e.City, n r Village ' .�rOn '5.-�1 'Q 2 ❑Burial Date Cemetery or Crematory June 22, 2016 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of I_❑Transportation Shipment by Common Destination a Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address El Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home-Axe 4e 010x/ Address adadal fatett /A/° (IV Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address W. Permission is hereby granted to dispose of the human rerniins des ribe� above as ' dicatg�. Date Issued 6 --j , 16 Registrar of Vital Statistics /. '- ,.- (�h�- (signature) =T: District Number „5-70 Place He 41eeit) I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z' I Date of Disposition 06/22/2016 Place of Disposition Quaker Road Queensbury,NY 12804 (address) 0 I (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises /��j f Sim* lease print) r Signature -~ TitleM�p�C (over) DOH-1555 (02/2004)