Loading...
Probst, M Barbara NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex M. Barbara Probst Female Date of Death Age If Veteran of U.S. Armed Forces, 1- August 7, 1998 82 War or Dates 2 Place of Death Hospital, Institution or W City, Town, or Village Cambridge Street AddressMary McClellan Hospital 0 Manner of Death E Natural Cause Accident D Homicide OSuicide D Undetermined ❑ Pending Circumstances Investigation (J Medical Certifier Name Title Matthew Pender MD Address 1 Myrtle Ave. Cambridge, New York 12816 Death Certificate Filed District_Number Registe Number City, Town or Village Cambridge (5 7 Date Cemetery or Crematory ❑Burial August 10, 1998 Pine View Crematory Address ❑x Cremation Town of Queensburv, NY 12804- Date Place Removed 0 0 Removal and/or Held - and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier a �Disinterment Date Cemetery Address ❑Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home FLYNN BROS., INC. 00665 Address 80 MAIN STREET, GREENWICH, NY 12834 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above W Address 0. Permission is hereby granted to dispose of the human remains described above as indicate . Date Issued ✓ $- g Registrar of Vital Statistics 7�y (signature) District Number 5',,ti Place Cambridge,New York I certify that the remains of the decedent identified above were/1�.0 disposed of/in accordance with this permit on: W Date of Disposition '/(,� Place of Disposition/ / � ,E4_ ezj -41� U/j4 2 (address W (section) (lot number) (wave number) Z Name of Sexton or Person in Charge of P emises ,E .UIJ }/CD M i,T/?v4 L (pleas print) e 111 Signature � Title r PS !