Loading...
Mandwelle, Arnold • # 5-h NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit PermitVital Records Section Name First Mid► . Last 1 Sex Arnold Mandwelle I Male Date of Death i Age If Veteran of U.S.Armed Forces, 7/16/2016 189 War or Dates - Place of Death Hospital, Institution or City, Town or Village I Street Address Deceased's Residence Manner of Death al Natural Cause D Accident O Homicide ❑Suicide ®Undetermined ❑Pending Circumstances Investigation tu ical Certifier Name Title 0 Christopher Hoy Address 161 Carey Road 12804 Death Certificate Filed District Num I Register*mbar City,Town or Village uitAtitA si3 'tt e 51 �1 ['Burial Date Cemetery or Cremory 7/21/2016 Pine View Crematory ❑Entombment Address []Cremation 21 Quaker Road,Qu New York 12804 Date .N. Piece Removed Removal and/or Held and/or Address Hold Date Point of 0 Transportation Shipment a by Common Destination Carrier ; Date Cemetery Address 0 Disinterment Date Cemetery Address 0 Remterment Permit Issued to 1 Registration Number Name of Funeral Home M.B. Kilmer Funeral Home - South Glens Falls 101078 Address 136 Main Street, South Glens Falls,NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 21 Address f Lit- - d'' Permission is hereby granted to dispose of the human r irta de. abut rid! ed. Date Issued <1.-1 s- I(p Registrar of Vital Statistics C.� bit A District Number �l Place dwt_ p I certify that the remains of the decedent identified above disposed of in accord -th this permit on: Date of Disposition 7 i ZZIlr6 Place of Disposition 2,n‘Ott,./ ,d rnaierlr--.. (address) (son) f ntonber)/� /'(k (grave number) Name of Sexton or Person in Charge of Premises ,Aort _e 421 (pierase P +t) 04- ... Signature Title CT)J (over) DOH-f 555 (02/2004)