Loading...
Pollock, Jr. Alfred NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Alfred L. Pollock,Jr. Male • Date of Death Age If Veteran of U.S. Armed Forces, • July 10,2011 83 War or Dates No Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital ttl Manner of Death n Natural Cause U Accident ❑Homicide n Suicide p Undetermined Pending W Circumstances Investigation Medical Certifier Name Title P. Paul Backman Dr. Address 4`: 3767 Main Street,Warrensburg,NY 12885 ';' Death Certificate Filed District Number Regi ke Number • =n City, Town or Village Glens Falls 5601 ��ooJJ�� l ❑Burial Date Cemetery or Crematory ❑Entombment July 12,2011 Pine View Crematorium Address 0 Cremation 21Quaker Road,Queensbury,NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address H Hold N 0 Date Point of NElTransportation Shipment aby Common Destination Carrier Disinterment Date Cemetery Address pi Reinterment Date Cemetery Address Permit Issued to Registration Num_ber :-` Name of Funeral Home Singleton-Healy Funeral Home 0/5 y(q Address 407 Bay Road, Queensbury, NY 12804 • : Name of Funeral Firm Making Disposition or to Whom t Remains are Shipped, If Other than Above gi Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued //f 3 / i 1 Registrar of Vital Statistics WDAI-r.e (si( :' District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z 1-M-(I i� W "Date of Disposition k Place of Disposition {r ttJ j CtiTtitotat,� 2 (address) W CC (section) (lot nu r) (grave number) c Name of Sexton or Perso in Charge of Premises (lets-kit r :title+ Z /' (please print) W Signature C Title Ma oiL- (over) DOH-1555(02/2004)