Loading...
Burke, John NEW YORK STATE DEPARTMENT OF HEALTH ' Vital Records Section Burial - Transit Permit Name First Middle Last Sex John Francis Burke Male Date of Death Age If Veteran of U.S. Armed Forces, May 2, 2013 67 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Saratoga Springs Street Address Saratoga Hospital a Manner of Death I XI Natural Cause n Accident r I Homicide n Suicide Undetermined J Pending Circumstances Investigation uj Medical Certifier Name Title 0 Heather Madigan MD Address 211 Church Street, Saratoga Springs, New York 12866 Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs 4501 Z El Burial Date Cemetery or Crematory May 3, 2013 Pine View Crematorium ❑Entombment Address CI Cremation Queensbury, New York Date Place Removed Z Removal and/or Held and/or Address E Hold N O Date Point of 05 I I Transportation Shipment p by Common Destination Carrier r7 Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home Inc. 00281 Address 68 Main Street, P.O. Box 67, Hudson Falls, New York 12839 Name of Funeral Firm Making Disposition or to Whom f— Remains are Shipped, If Other than Above • Address Lu Permission is her by ranted to dispose of the human remains de =alaier indicat Date Issued 3 Registrar of Vital Statistics (signature) District Number 4501 Place Saratoga Springs I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tu• Date of Disposition 'c-7-5 Place of Disposition s C rty+v W (address) co pcc (section) {lot number) (grave number) Name of Sexton or Person in Charge of Premises (ii �,,n►( Wlease print) Signature Title (over) DOH-1555 (02/2004)