Loading...
Topoleski, Mark tt L cut YORK STATE DEPARTMENT OF HEALTH* Burial - Transit Permit Vital Records Section Name First Middle Last Sex Mark A. Topoleski Male Date of Death Age If Veteran of U.S. Armed Forces, April 15,2011 24 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Queensbury 1 Street Address 113 Meadowbrook Road iManner of Death Natural Cause X Accident 1 I Homicide Suicide Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title a Timothy E.Murphy Mr Address > 52 Haveland Ave.,Glens Falls,NY 12801 Death Certificate Filed District Number Regi ter mber City, Town or Village Queensbury 5657 c� D Burial Date Cemetery or Crematory 0 Entombment April 19,2011 Pine View Crematory Address 1I Cremation Quaker Rd.,Queensbury, NY 12804 _ Date Place Removed Z Removal and/or Held O and/or Address H Hold N 0 Date Point of N I 1 Transportation Shipment p by Common Destination Carrier • Disinterment Date Cemetery Address - Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00035 Address 3809 Main Street, Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom i. Remains are Shipped, If Other than Above 2 Address W' a. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued' \ I,I g�O Registrar of Vital Statistics CA.. �0 fly (signature) District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 11-1'~i I Place of Disposition �,04 to....) C ct.OfI,,,` uJ (address) U) CL (section) /� (lot n�er) (grave number) Z Name of Sexton or Perso in Charge of remises C r,,}� L . h,.p4t- (please print) W Signature L Title aE.hj►��fit. (over) DOH-1555(02/2004)