Loading...
Muller, Charles NEW YORK STATE DEPARTMENT OF HEALTH - ' ., yf Vital Records Section Burial - Transit Perm • ` it Name First Middle Last Sex Charles Lance Muller Male Date of y Death Age If Veteran of U.S.Armed Forces, �rs' w,-'��' Jul 26, 2018 69 War or Dates l.1 tPlace of Death Hospital, Institution or itCity, Town or Village Moreau Street Address 3 Skylark Drive WManner of Death EI Natural Cause � Accident Homicide Q Suicide 0 Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title 14,0 Michael Sikirica, Address 50 Broad Street Waterford, NY 12188 Death Certificate Filed District Number R r Number City, Town or Village Moreau C{ aj J ❑Burial Date Cemetery or Crematory July 30, 2018 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ri Removal and/or Held • and/or Address F Hold U) Date Point of o Transportation Shipment by Common Destination Q Carrier Disinterment Date Cemetery Address Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address W a' Permission is hereby granted to dispose of the humaasus descri ve as indicated. Date Issued 7/3°iao(Zj Registrar of Vital Statistics f /signature) District Number Lt� D-- Place (�YQ J� N-eu 'dKJc I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 07/30/2018 Place of Disposition Quaker Road Queensbury,NY 12804 W2 (address) CO Q (section) lot number) (grave number) Q Name of Sexton or Person in Charge of Pr mises 0. �tvtfttir W h (please print) Signature 1, Title tirikrOrlUit (over) DOH-1555(02/2004)