Loading...
McCullum, Daniel ft NEW YORK STATE DEPARTMENT OF HEALTH* . A NEW Vital Records Section Burial - Transit Permit Name Firsaniel Middle Thompson 1VIcCullum Sex Male Date of Death Age If Veteran of U.S. Armed Forces, 08/02/2012 77 years War or Dates I- Place of Death Hospital, Institution or ZQJ Xown or\Nl X Colonie Street Address 501 Old Niskayuna Road Manner of Death❑,Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Illy Circumstances Investigation Ca la Medical Certifier Name Title CI Steffini Cotsni DO • Adc by Koute 146, Clifton Park, New York 12065 Death Certificate Filed District Number Register Number C i )own or VX Colonie 153 151 ❑Burial Date Cemetery or Crematory 08/06/2012 Pine View Crematory • ❑Entombment Address [QCremation Queensbury, New York Date Place Removed t ri❑Removal and/or Held ..- and/or Address h= Hold • Cl) O Date Point of tLE Transportation Shipment 0 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 • Address 82 Broadway, Fort Edward, New York 12828 , Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above a Address lL Permission is hereby granted to dispose of the human remains d scribed above as indicated. Date Issued 08/03/2012 Registrar of Vital Statistics ' �o-'Z--v (signature) District Number 153 Place Colonie I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k � t Date of Disposition $-7-1t Place of Disposition �' AVttw r_i(vrtot , a' ' (address) ill Ul (section) A (lot number) �- (grave number) flName of Sexton or Person in Charge Premises " r -�eitmef (please print) Z# lt! Signature Title Cite_P}R e., (over) DOH-1555 (02/2004)