Loading...
Vanderklish, Jack • A, NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First Middle Last Sex JACK DAVID VANDERKLISH MALE Date of Death Age If Veteran of U.S.Armed Forces, 2/27/11 4HRS52MI War or Dates NO Place of Death Hospital, Institution City,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER Manner of Death Natural AccidentUndetermined Pending ® Cause ❑ E Homicide ❑ Suicide ❑ Circumstances ❑ Investigation Medical Certifier Name Title MYLES BYRD MD Address 43 NEW SCOTLAND AVENUE ALBANY, NY Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 391 Date I Cemetery or Crematory ❑ Burial 3/4/11 I PINE VIEW CREMATORY ❑ Entombment Address �;` ® Cremation QUEENSBURY, NY t Date Place Removed Z Removal and/or Held 6 ❑ and/or Address 1H' Hold Q Date Point of Transportation Shipment ❑ By Common Destination 0 Carrier ;;_ ❑ Disinterment Date Cemetery Address _ ❑ Date Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home SINGLETON-HEALY FUNERAL HOME 01522 Address 407 BAY ROAD QUEENSBURY, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indica e . Date 3/2/11 i` rNQui� , Issued Registrar of Vital Statistics Ai.- (signature) , District Number 101 Place City of Albany, NY 4. :' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition Place of Disposition (address) ui 0 (section) (lot number) (grave number) C Name of Sexton or Person in Charge of Premises (please print) '` Signature Title (over) DOH-1555(02/2004) 4115 NEW YORK STATE DEPARTMENT OF HEALTH A - it Burial - Transit Permit Vital Records Section Name First Middle Last Sex JACK DAVID VANDERKLISH MALE Date of Death Age if Veteran of U.S.Armed Forces, 2/27/11 4HRS52MI War or Dates NO Place of Death _ Hospital,Institution City,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER Manner of Death ® Natural ❑ Accident 0 Homicide (� Suicide ❑ Undetermined ❑ Pending Cause Circumstances investigation Medical Certifier Name Title - MYLES BYRD MD Address 43 NEW SCOTLAND AVENUE ALBANY, NY Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 391 Date Cemetery or Crematory ff ❑Burial 3/4/11 PINE VIEW CREMATORY is ElA Entombment dd fAddress Cremation QUEENSBURY, NY Date Place Removed Removal and/or Held ❑ and/or Address —. _�., Hold Date Point of Transportation ' ' [ l By Common - Shipment -. Carrier Destination ` ❑ Disinterment Rate Cemetery Address ti"Ur' , : ;: Date Cemetery Address � ,,• ❑ Reintern ent , Permit Issued To - _ .T W. Registration Number Name of Funeral Home SINGLETON-HEALY FUNERAL HOME 01522 Address 407 BAY ROAD QUEENSBURY, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped,If Other than Above _ — Address Permission Is hereby granted to dispose of the human remains described above as indica Date 3/2/11 t Registrarof Vital Statistics � Issued `— (signature) District Number 101 Place City of Albany, NY 3w I certify that the remains of the decedent identified above were disposed of i ccordance with this permit on: Date of Disposition,. 3"141A Place of Disposition "Vie, V il•"./ nJh�t a tt i•. a (address) i (section) (et number (grave number) Name of Sexton or Person in Charge of P lees C/r,Sim ry r n,t A�". . dtPhk- - (p►ease print) k Signature rTitle C(2 R Al t O L (over) DOH-1555(02/2004)