Loading...
Cullen Jr, Steven NEW YORK STATE DEPARTMENT OF HEALTH t ! 115811 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Steven J. Cullen Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, June 19, 2014 33 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death1=1 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide Undetermined ❑ Pending `: Circumstances Investigation Medical Certifier Name Title Joseph C. Mihindu, M.D. Dr. Address 52 Park St. Glens Falls, NY 12801 Death Certificate Filed District Number Register umber City, Town or Village Glens Falls 5 b0 1 Z (;, ❑Burial Date Cemetery or Crematory t June 23, 2014 Pine View Crematory ❑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 ❑ Disinterment Date Cemetery Address Re❑ nterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 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 s Permission is hereby granted to dispose of the human remains described above as ' 'cated. ' Date Issued t/2 3 j t Li Registrar of Vital Statistics W „-Q w��^� zze (signature) District Number 5 ((3 0 Place 6 tiar..s Rx. \\,5 , w y certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 06/2412014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) a (section) (lot number) (grave number) ' Name of Sexton Perso 'n harge of Premises t �A%ii 4:_iiketiLd a (please print) _ Signature Title //J�J` (over) DOH-1555 (02/2004)