Loading...
Porteus, Patrick NEW YORK STATE DEPARTMENT OF HEALTh k A �S b 6 Vital Records Section G Burial - Transit Permit ^-, Name First Middle Last Sex a Nt Patrick Austin Porteus Male Date of Death Age If Veteran of U.S. Armed Forces, November 27, 2011 41 War or Dates Place •• -ath ems_ Hospital, Institution or . City, own qr Village eenseveort Street Address 1541 West River Road Mann- • Death X❑ Natural Cause ❑ Accident El Homicide ❑ Suicide ❑ Undetermined El❑ Pending Circumstances Investigation Medical Certifier Name Title Amy Hogan-Moulton, M.D. Dr. Address 2 Broad Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village 11 O f Qf L 1-1-..5-7p . ,.3 ❑Burial Date Cemetery or Crematory Nye November 28, 2011 Pine View '; ❑Entombment Address 1®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address -• Hold Date Point of 0 Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address '_❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01079 a'- Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ='- Address d Permission is hereby granted to dispose of the human remains described above as indicated. g Lew' i d-�L. -I Date Issued �� a 8 ) � I Registrar of Vital Statistics 6 I H LLq�Sor�(5-hr c��-Fh ( t" 5 O rs s --� I Z$03 u District Number `i E.-Rot.), Place + 0 W n 0-�' NI. 0 (Law N Li I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ._ Date of Disposition 11/28/2011 Place of Disposition Quaker Road Queensbury,NY 12804 4' (address) (section) (lot numberr (grave number) Name of Sexton or Perso in Charge of emises actsky41 f Mrlt(please print)�l a Signature 7 Title C MOB (over) DOH-1555 (02/2004)