Loading...
McCullough, Bernard NEW YORK STATE DEPARTMENT OF HEALTH # 137- M �37_ Vital Records Section Burial - Transit Permit ,Name First Middle Last Sex Bernard Harold McCullough Male Date of Death Age If Veteran of U.S. Armed Forces, October 4, 2015 84 War or Dates Korea IE Place of Death Hospital, Institution or w City, Town or Village Fort Edward Street Address 325 Broadway CD Manner of Death❑ Natural Cause ❑ Accident ❑ Homicide a Suicide ❑ Undetermined ❑ Pending W Circumstances Investigation W Medical Certifier Name Title in Max Crossman MD, Address Whitehall Family Health Whitehall, NY Death Certificate Filed District NumberC��� Registe�Npber City, Town or Village �� ❑Burial Date Cemetery or Crematory October 6, 2015 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held } and/or Address Fi Hold 77 Date Point of 11. n Transportation Shipment by Common Destination 3 Carrier Date Cemetery Address ❑ 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 H- Remains are Shipped, If Other than Above M Address CC W'' 0" Permission is hereb granted to dispose of the human re ins described ahoy a indicated. Date Issued `Olin1D015 Registrar of Vital Statistics t b-etk V, ,.---- (signature t `5 District Number 1 Place 'bl.t 06 �t �uvaA I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tl Date of Disposition 10/06/2015 Place of Disposition Quaker Road Queensbury,NY 12804 Z (address) W' re (section) got number) (grave number) pName of Sexton or Person in Charge of Pr mises t r )t8 t (ple2lse print) W" Signature d/l. Title (over) DOH-1555 (02/2004)