Loading...
Burkhart, Vernon J cJNEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Vernon C. Burkhart Male Date of Death Age • If Veteran of U.S. Armed Forces, >%r August 15, 2016 88 War or Dates Korean `� % Place of Death Hospital, Institution or 1 City, Town or Village Queensbury Street Address 132 Seelye Road Manner of Death I X'Natural Cause ❑Accident n Homicide ❑Suicide ❑Circumstances Undetermined n Investigation Pending Medical Certifier Name Title Dr.Robert Evans MD Address 1 Irongate Center,Glens Falls,New York 12801 Deat -,' ate File , , �,Q } DistrictNumber glter Number Cit , Town .r illage b (� El Bu . Date Cemetery or Crematory ❑Entombment August 17,2016 Pine View Crematorium Address ®Cremation 51 Quaker Road,Queensbury,NY 12804 Date Place Removed Z ❑Removal and/or Held and/or Address H Hold N 0 Date Point of y ['Transportation Shipment a by Common Destination Carrier El Disinterment Date Cemetery Address Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address <:> 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom y�,� Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remins described move as indicated. Date Issued 2) l ul I ‘ Cp Registrar of Vital Statistics (signature) District Numbeic 'Th Place �jl(___,-„,, c 5 Q -{\N4:3 I certify that the remains of the decedent identified above were disposed of in acc dance th this permit on: I— '- "f Disposition S/(Z Jjb Place of Disposition eK(L-• r_- (address) (section) (lot number) (grave number) narge of Premises _1 St ( lease print) ✓L..,- Title ttZF trio!( (over)