Loading...
Poellath, Margarethe NEW YORK STATE DEPARTMENT OF HEALTH i-I i Vital Records Section Burial - Transit Permit Name First Middle Last Sex • Margarethe Poellath Female Date of Death Age If Veteran of U.S.Armed Forces, 07/02/2015 79 War or Dates No 1 Place of Death Hospital, Institution City ,Town or Village City of Albany or Street Address Albany Medical Center oa Manner of Death ® Cause Natural ❑ Accident ❑ Undetermined ❑ Pending ❑ Homicide ❑ Suicide Circumstances Investigation Medical Certifier Name Title fa Christopher Keenan DO Address 43 New Scotland Ave. Albany, NY 12208 o' Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 1404 Date Cemetery or Crematory ❑ Burial 07/02/2015 Pine View Crematorium ❑ Entombment Address ® Cremation Queensbury, NY Date Place Removed Z Removal and/or Held ❑ and/or Address F' Hold Cl) Date Point of a. Transportation Shipment N ❑ By Common p Carrier Destination , ❑ Date Cemetery Address Disinterment ❑ Date Cemetery Address Reinterment Permit Issued To Registration Number yl° Name of Funeral Home Barton-McDermott Funeral Home, Inc. 00141 Address 4 9 Pine St. Chestertown, NY 12817 Name of Funeral Firm Making Disposition or to Whom H Remains are Shipped, If Other than Above Address 0. Permission is hereby granted to dispose of the human remain above as indi ted. 9 Date 07/02/2015 Registrar of Vital Stati Issued (signature) 4. District Number 101 Place City of Albany, NY J I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition 1I1 i)S Place of Disposition U,", (KJ-tlry Lu (address) ui co W. (section) (lot number) (grave number) 0 0 c wl Name of Sexton or Person in Charge of Premises ►,, .)chart (please print) Signature ATitle (over) DOH-1555 (02/2004)