Loading...
Hoertkorn, Steven I/ y/c NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Steven Charles rtkorn Male Date of Death Age If Veteran o .S. Armed Forces, May 17 2015 69 War or Dates n/a I Place of Death Hospital, Institution or tit_ City, Town or Village glens Falls, NY Street Address 21 Bay Street, Apt 210 C Manner of Death❑Natural Cause 0 Accident El Homicide EISuicide ,mg Undetermined FlPending tti Circumstances Investigation W Medical Certifier Name Title 0 Timothy Murphy, Coroner Address Glens Falls, NY ' it Death Certificate Filed District Number Register Number City, Town or Village Glens Falls, NY 5601 2 S OBurial • Date Cemetery or Crematory June 3, 2015 Pine View Crematory ['Entombment Address ::;Cremation Queensbury, NY ' Date Place Removed 2 ❑Removal and/or Held and/or Address l' Hold tel 0 Date Point of 0 Li Transportation Shipment 0 by Common Destination ig Carrier _ iEl Disinterment Date - Cemetery Address ,iiiReinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Rd Queefury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address tr tL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 6 12 1 i 5 Registrar of Vital Statistics (A)- (signatur District Number 5 bQ 1 Place 6 (2M 5 ca \\S , 1,J. \) is I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ILI Date of Disposition 4/5/ic Place of Disposition IA� Ci-4*--- 2 (address) I CC (section) A(lot number) (grave number) ci Name of Sexton or Person in Char a of Premises i"'`ri` �/""` z Z (pl se print) : Signature Title `"`✓met (over) DOH-1555 (02/2004)