Loading...
Poppe Jr., Arthur NEW YORK STATE DEPARTMENT OF HEALTHY Vital Records Section Burial - Transit Permit Name First Middle Last Sex Arthur C. Poppe Jr. 1tla I ee Date of Death Age If Veteran of U.S. Armed Forces, 11/15/17 71 War or Dates 1966-1970 F. Place of Death Hospital, Institution or City, Town or Village Albany Street Address Albany Medical Center Hospital o Manner of Death x Natural Cause Accident Homicide Suicide ' Undetermined Pending Circumstances Investigation w Medical Certifier Name Title ti Scott Beegle MD Sathya Velkuru DO Address Death Certificate Filed District Number Register Number City, Town or Village Albany 0/0/ B 9 ❑Burial Date Cemetery or Crematory 11/16/17 Pine View Crematory ❑Entombment Address 0 Cremation Queensbury, NY Date Place Removed Z 1 I Removal , and/or Held O and/or Address H Hold N O Date Point of O. u) Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Edward L.Kelly Funeral Home 00519 Address Schroon Lake, New York 12870 Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above Address W O. Permission is hereby granted to dispose of the human rema" s described above as indicated. Date Issued /1/S/aoi 7 Registrar of Vital Statistics xx.ce..14 �� atu ) District Number o,' ,, Place a:% a/ Ath I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: gDate of Disposition fl /2.0 10 Place of Disposition g tj-. ',�..' W (address) co p0 (section) lot number) (grave number) Name of Sexton or Person in Charge of Premises t,,+ S4"i�j` z illZ (ple a print) Signature - 4) Title 8;1400T° (over) DOH-1555 (02/2004)