Loading...
Krulik, Ernest 1 *I in i NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ernest F. Krulik Male :r: Date of Death Age If Veteran of U.S. Armed Forces, March 28, 2014 74 War or Dates • Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home gi Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certif'er Name Title gl, (‘XV_XC\ene_ 1,1,0,:crircjvc, . A . rj▪t.' ress aj• 1 � lQddi.Jl)c i3 t Cor 4 wa` 1. t 1� laSag Death Certificate Filed District Number Register Number • City, Town or Village Fort Edward Fort Edward 6155 �, ❑Burial Date Cemetery or Crematory March 31, 2014 Pine View Crematory ❑Entombment Address ❑x Cremation 51 Quaker Rd., Queensbury Date Place Removed Z Removal and/or Held and/or Address N Hold U) O Date Point of Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment 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 Remains are Shipped, If Other than Above • Address Jg �: Permission is hereb granted to dispose of the human remains described above as indicated. ▪ Date Issued Registrar of Vital Statistics V Y 6-1 5 S (signature) District Number F .Edward-PFace Fort Edward I certify that the remains of the decedentidentified above were disposed of in accordance with this permit on: W Date of Disposition / 7 Place of Disposition /?,iL v i5,ti (2,witiii-Aiv 2 (address) W N CC (section) t num er) / (grave number) pName of Sexton o e rge of Premises �� g(k)cnt)t CY W (please print) �/� Signature 444. -- Title � ,� %TS - (over) DOH-1555(02/2004)