Loading...
Pooler, Carl 4 4 3 ZZ NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Carl Winslow PoolPr Male Date of Death Age If Veteran of U.S. Armed Forces, 0 4/21 /2 01 6 88 yrs. War or Dates No • Place of Death Town of Hospital, Institution or ii City, Town or Village Ti conder(1(_.-a Street Address Moses-Ludington Hospital O Manner of Death®Natural Cause LAccident 0 Homicide 0 Suicide 0 Undetermined n Pending W Circumstances Investigation tu Medical Certifier Name Title II Todd R. Waldorf D_0_ Address 1 01 9 Wicker Street, Ticonderoga, NY 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1564 20 «< ❑Burial Date Cemetery or Crematory 4/26/2016 Pine View Crematory b. ❑Entombment Address ®Cremation Queensbury, New York Date Place Removed Z El Removal and/or Held 2 and/or Address ff Hold C? Date Point of CL ❑Transportation Shipment G by Common Destination Carrier Q Disinterment Date Cemetery Address Reinterment Date Cemetery Address Mi Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 Address 11 Algonkin St. , Ticonderoga, NY 12883 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ;; Address it ti CL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 4/2 4/2 01 6 Registrar of Vital Statistics d �r� (signature) 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: Z Ill Date of Disposition tiftlfi( Place of Disposition s „..., ( 46-1.-. 2 (address) LEE CO CC (section) ,(lot number) (grave number) ▪ Name of Sexton or Person in Char a of Premises rn �,.-..St 2r (pease pant) ILI Signature (2 Title ��'� (over) DOH-1555 (02/2004)