Loading...
Poolet, Jr. Alexander NEW YORK STATE DEPARTMENT OF HEALTH 4 qcy_- Vital Records Section 3 Burial - Transit Per it Name First Middle Last Sex Alexander C. Poolet Jr. Male Date of Death Age If Veteran of U.S. Armed Forces, 09/14/2011 6A years War or Dates 1961-1965 j- Place of Death Hospital, Institution or City, TovqiX Glens Falls Street Address V Manner o eath❑Natural Cause Accident 0 Homicide 0 Suicide Undetermined ri❑Pending Circumstances Investigation W Medical Certifier Name Title Mary Nilayko M D Address 100 Park St Glens Falls, Ny 12801 Death Certificate Filed District Number Register Number City, Towiheiyilimyy Glenc Falls 5801 408 [Burial Date Cemetery or Crematory ['Entombment Address Pine View Crematorium Address ❑Cjemation Oueensbury NY 12804 Date Place Removed Z ❑Removal _ and/or Held 2 and/or Address Hold tfl 0 Date Point of N0 Transportation Shipment 5 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, N Y 12870 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above g Address 421 Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 09/15/2011 Registrar of Vital Statistics LAD c k-kty`g (Jo (signature) District Number Place 5801 Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: LLI Date of Disposition 1 IA,ill Place of Disposition cg '`-p.s I � j Cate- L dv luk.` • 2 1 (address) w t`/ CC (section) (lot number (grave number) ta Name of Sexton or Pers n in Charge of Premises �s.Iti-- f J rA,J't4-- z (please print) La Signature Title ZQ,e triterdil (over) DOH-1555 (02/2004)