Loading...
Mullen, Stephen EW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Y Name First Middle Last Sex Stephen E. Mullen Male Date of Death Age If Veteran of U.S. Armed Forces, February 10, 2013 66 War or Dates US Army } ' Place of Death Hospital, Institution or Z: City, Town or Village Glens Falls, NY Street Address Glens Falls Hospital • Manner of Death X Natural Cause Accident ' Homicide Suicide Undetermined n Pending Circumstances Investigation w Medical Certifier Name Title 01 Dr Coppens,MD Address Glens Falls,NY Death Certificate Filed District Number Register Number City, Town or Village Glens Falls,NY 5601 62 l Burial Date Cemetery or Crematory ❑Entombment February 14, 2013 Pine View Cemetery Address El Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address t"..: Hold U) O Date Point of n Transportation Shipment a by Common Destination Carrier n Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road,Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above a Address U1 Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 2/1-a) i 3 Registrar of Vital Statistics L'J (signature) District Number 5601 Place Glens Falls,NY /02 .! I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WW• Date of Disposition2/1 4/1 3 Place of Disposition Pine View Cemetery W (address) u) Huron 7C 2 (section) (lot number) (grave number) Op Name of Sexton or Person i Charge of Premises Michael Genier Z 6 (please print) Signature t v Title Superintendent (over) DOH-1555(02/2004)