Loading...
Pozzuoli, John tt (6q NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit • Name First Middle Last Sex John F. Pozzuoli Male Date of Death Age If Veteran of U.S. Armed Forces, February 17, 2011 95 War or Dates World War II i`�` Place of Death Hospital, Institution or tis° City, Town or Village Queensbury Street Address Stanton Nursing& Rehab Centre ci Manner of Death I Natural Cause [ I Accident Homicide Suicide 'Undetermined Pending ti Circumstances Investigation Medical Certifier Name Title .. Roslyn Socolof,MD Address ▪ Sherman Ave,Queensbury,NY Death Certificate Filed District Number FIeg�ster Number • City, Town or Village Queensbury,NY 5657 I S ❑Burial Date Cemetery or Crematory February 21,2011 St.Mary's Cemetery ❑Entombment Address El Cremation Main Street, South Glens Falls,NY 12803 Date Place Removed Z I I Removal and/or Held and/or Address F' Hold N O Date Point of Nn Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address ri Reinterment Date Cemetery Address Permit Issued to Registration Number :i• ;. Name of Funeral Home Singleton-Healy Funeral Home 01622 Address 407 Bay Road,Queensbury, NY 12804 i„;e] Name of Funeral Firm Making Disposition or to Whom Ia*+ Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human?*emains descri d above as indicated. _• x.' )la-D-la Registrar Issued 6� Re istrar of Vital Statistics '' (signature) District Number 5657 Place Queensbury,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition Fe15 'Z�y Place of Disposition ?ilnt iL _ Cto► t o civ� W (address) U) re (section) i (lot number} (grave number) Q Name of Sexton or Person in Charge f Premises (�i r,si ur^ Jo nriti- W /f i (please print) Signature (/ Title f't2F�, r (over) DOH-1555(02/2004)