Loading...
Mullen, Patrick NEW YORK STATE DEPARTMENT OF HEALTH 4 ' '' i Op Vital Records Section Burial - Transit Permit Name First Middle Last Sex Patrick M. Mullen Male Date of Death Age If Veteran of U.S. Armed Forces, September 23, 2016 64 War or Dates Place of Death Hospital, Institution or City, Town or Village Fort Edward " Street Address 25 Frank Street 4, :: Manner of Death Natural Cause 0 Accident El Homicide Suicide1-1 Li Undetermined Pending Circumstances Investigation SI' Medical Certifier Name Title David Foote, Dr. ` Address 340 Main St. Hudson Falls, NY 12839 Death Certificate Filed it District Num er Regis Number City, Town or Village Fort Edward `77,9- .( /� 70 Burial Date Cemetery or Crematory, September 26,2016 Pine View Crematory ❑Entombment Address ®Cremation Quaker Roa I Queensbury,NY 12804 Date Place Removed Removal and/or Held Holdor Address Date Point of ElTransportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address Permit Issued to Registration Number t Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadway, Fort Edward NY 12828 '- Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human ma s described abov s indi ted. Date Issue Al /Leo Registrar of Vital Statistics ,C (signatu ) District Numbej5 �� � Place cyN p� cJ - I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 09/26/2016 Place of Disposition Quaker Road Queensbury,NY 12804 • (address) I ., (section) /A. (lot number)(' (grave number) • Name of Sexton or Person in Ch ge of Premises at kr StAaic0 (please print) Signature Z1 Title eh (over) DOH-1555 (02/2004)