Loading...
Pullen Jr, John NEW YORK STATE DEPARTMENT OF HEALTH ` ' ' ft 4, c7 Vital Records Section Burial - Transit Permit Name First Middle Last Sex John F. Pullen Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, September 8, 2015 82 War or Dates Place of Death Hospital, Institution or City, Town or Village South Glens Falls Street Address 4 Ferry Blvd ,- Manner of Death El Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined IT❑ Pending Circumstances Investigation Medical Certifier Name Title John Esper, Dr. it Address 325 Main Street Hudson Falls, NY 12839 Death Certificate Filed District Number Register Number Ci Town or Village South Glens Falls Date Cemetery �'❑Burial September 10, 2015 P or Crematory View Cremato ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 _,= Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier El Disinterment Date Cemetery Address ❑ Reinterment 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 1. Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human re s describe ove indicated. Date Issued 9 ) 1 S Registrar of Vital Statistics Q _ ,a(C (signature) District Number 45a4 Place i )k, ? /e/25 {, 51 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 09/10/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot numb r) (grave number) N::t Stonor Person in Charge of Premises (please print) Sure i....„ Title (over) DOH-1555 (02/2004)