Loading...
Pozzouli, Ailien NEW YORK STATE DEPARTMENT OF HEALTH < • -4O Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ailien D. Pozzouli Female Date of Death Age If Veteran of U.S. Armed Forces, March 7, 2017 87 yrs, War or Dates No Place of Death Hospital, Institution or j City, Town or Villa e Tcon of Street Address 41 Park Avenue Ili9 Ticonderoga C) Manner of Death Eul771 Natural Cause El Accident 0 Homicide D Suicide El Undetermined Pending tki Circumstances Investigation ta Medical Certifier Name Title 41 C. Francis Varga M.D. Address P.O. Box 768, Lake Placid, NY 12946 Death Certificate Filed Town of District Number Register Number Zil City, Town or Village Ticonderoga 1 564 6 ❑Burial Date Cemetery or Crematory QEntombment 3/13/2017 Pine View Crematory Address [Cremation Queensbury, New York Date Place Removed Z Removal and/or Held 0 ❑and/or Address F Hold co, Date Point of :Q Transportation Shipment 25 by Common. Destination Carrier Q Disinterment Date Cemetery Address Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 Address 11 Algonkin St. , Ticonderoga, New York 12883 82 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above a Address It W. CL Permission is hereby granted to dispose of the human re ains described above as indicated. Date Issued 3/9/201 7 Registrar of Vital Statistics 4,-)?A‘S. de) District Number 1 564 Place Town of Ticonderoga :.; I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: i� 4 t Iu Date of Disposition ails j i i Place of Disposition rtWti� (Pum ear1Ow 2 (address) tu ta CC (section) A (lot number) (grave number) ta Name of Sexton or Person in Charge of Premises G &.i r _ii // (pl(Timber) print) Signature I L Title MC W— (over) DOH-1555 (02/2004)