Loading...
Moll, Mark a•.. ' ✓ NEW YORK STATE DEPARTMENT OF HEALTH I Burial - Transit Permit Vital Records Section } Name First Middle Last Sex Mark John Moll Male }: Date of Death Age If Veteran of U.S. Armed Forces, '' ti June 19, 2015 63 War or Dates 191-o— tqi-a, Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 12 Gregwood Circle Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Timothy Murphy ;•:� Address ::f:: 52 Haviland Ave,Glens Falls,NY 12801 :; :; Death Certificate Filed District Number Register Number _ :: City, Town or Village Queensbury,NY 5601 l 10 ❑Burial Date Cemetery or Crematory ❑Entombment June 22, 2015 Pine View Crematorium Address ❑x Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address F' Hold Cl) O Date Point of yn Transportation Shipment a by Common Destination Carrier n Disinterment Date Cemetery Address Reinterment Date Cemetery Address '� Permit Issued to Registration Number :j Name of Funeral Home Regan Denny Stafford Funeral Home 01443 rr.' Address V, 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ...if; Permission is hereby ranted to dispose of the huma remains described a ove as indicated. i:Z:, Date Issued (pia.), (cRegistrar of Vital Statisticscc�.-_ Q ni,..._ (signature) , : District Number (oc) Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: wDate of Disposition C-d.c(_is Place of Disposition 1't'n e U:ew, _re n,w#�-iv,,,� W (address) N O (!ectio (lot number) (grave number) p Name of Sexton or Person in Charge of Premises i Zv►ndr4-I,y i3r,)n ek Z /J (please print) W Signature 2�-�-„//, Title ercma. i-7, ASc4• (over) DOH-1555(02/2004)