Loading...
Mulcahy, Timothy NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex Timothy Joseph Mulcahy Male Date of Death Age If Veteran of U.S. Armed Forces, November 10, 2012 45 War or Dates Place of Death Hospital, Institution or ai it Town or Village Glens Falls Street Address 20 Montcalm Street C1�IClranner of Death Natural Cause ❑ Accident 0 Homicide ❑ Suicide ❑ Undetermined ❑ Pending W Circumstances Investigation U'+ W, Medical Certifier Name Title 13 Paul Bachman, M.D. Address 3767 Main Street Warrensburg, NY 12885 ,10--th Certificate Filed District Number Register Number Town or Village 6/ey c f //5 36W LC/ ❑Burial Date Cemetery or Crematory November 16, 2012 Pine View Crematorium ❑Entombment Address ®Cremation I Quaker Road Cueensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address F. Hold 6 Date Point of a. ❑Transportation Shipment O by Common Destination 13 Carrier Date Cemetery Address El Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above g Address Ce LJ Permission is hereby granted to dispose of the human remains des r be ab e • Aicated. Date Issued ////3`zo/2- Registrar of Vital Statistics �2A / (signature) District Number 56Q/ Place o./ev,,. /,q`A /U,y la( 0( • I certify that the remains of the decedent identified above were disposed of in accordance�with this permit on: W Date of Disposition III to h i Place of Disposition ,��,,.�� � C �J f,�., 2 (address) W co (section) A (lot number) c (grave number) g Name of Sexton or Person in Char a of Premises �' Y t`M''� z (please print) W Signature 7 '-m Title me ARid, (over) DOH-1555 (02/2004)