Loading...
Mohoney, Thomas NEW YORK STATE DEPARTMENT OF HEALTH % - ‘ 4 lL Ic Vital Records Section Burial - Transit Permit Name First Middle Last Sex Thomas John Mahoney Male Date of Death Age If Veteran of U.S. Armed Forces, July 21, 2013 69 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death El Natural Cause El Accident 0 Homicide 0 Suicide Undetermined ni Pending Circumstances Investigation Medical Certifier Name Title Mark Hoffman, Dr. Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls S 6° j } L ❑Burial Date Cemetery or Crematory July 23, 2013 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 �;❑Transportation Shipment ti by Common Destination Carrier Disinterment Date Cemetery Address t. 9 Reinterment Date Cemetery Address Permit Issued to Registration Number li Name of Funeral Home M. B. Kilmer Funeral Home 01077 tiii Address 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Y • Address i Permission is hereby granted to dispose of the human remains described above as indicated. 1 `7 Registrar of Vital Statistics Date Issued 3��� LAt) (signature) 6-7 District Number g jd j Place �S F\Xs i 1" Y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 07/23/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) k (section) ( number) (grave number) g r` S.9 Name of Sexton or Person i Charge of Pr mises rrsls]� (please Tint) Signature Title GTht.. (over) DOH-1555 (02/2004)