Loading...
Mulholland, Kenneth V 4 . , # 16O NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit igi Name First Middle Last Sex Kenneth Leonard Mulholland Male Date of Death Age If Veteran of U.S. Armed Forces, 03/24/2011 58 years War or Dates 14 Place of Death Hospital, Institution or X City, To i Street Address XX Glens Falls Glens Falls Hospital , a Manner o eath❑(Natural Cause 0 Accident Homicide Suicide Undetermined Pending W. Circumstances Investigation ut Medical Certifier Name Title 0 Michael Adams M R Address 1448 Route 9, South Glens Falls, NY 12803 Death Certificate Filed District Number Register Number City, Towim /ilx Glens Falls 5601 142 ❑Burial Date Cemetery or Crematory ❑Entombment 03/25/2011 Pine View Crematorium Address ii i OCjemation Oueensbury, NY 12804 Date Place Removed ❑Removal and/or Held and/or �; Address CA Hold 0 Date Point of tL Transportation❑ p Shipment by Common Destination . giiii Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D. Baker Funeral Home 01149 Address 11 Lafayette Street Queensbury, N Y 12804 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above E Address tr to a' Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 03/25/2011 Registrar of Vital Statistics ' k.. • �" ' (sign er ) 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: k LU Date of Disposition 3-1 S-i I Place of Disposition Plea IL14 Crvc for ivy (address) In CO CC (section) (lot nu r) (grave number) 0 Ci Name of Sexton or Person in Charge f Premises ,,s t.• f� �ua (please print) ro SignatureavL Title (1 )tfF I— (over) DOH-1555 (02/2004)