Loading...
Floyd, Martin --4.,NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit ;3. Name First Middle Last Sex Martin Floyd Male r Date of Death Age If Veteran of U.S. Armed Forces, '33 August 30, 2014 63 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 88 Gregwood Circle Manner of Death X Natural Cause Accident I I Homicide Suicide Undetermined Pending Circumstances Investigation pEMedical Certifier Name Title IV David Cunningham Dr. Address ::K3 3 Irongate Center,Glens Falls,NY 12801 3 Death Certificate Filed District Number Register Number . City, Town or Village Queensbury 5657 t C1 LI ❑X Burial Date Cemetery or Crematory ❑Entombment September 4, 2014 Pine View Cemetery Address LI Cremation Quaker Road, Queensbury, ,NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address h Hold co O Date Point of yI (Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number ; 3333 Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom ▪ Remains are Shipped, If Other than Above Address w Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued' I .--I,01 y Registrar of Vital Statistics c LIP-),L.,62 (signature) ____.„, :: District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition 9/4/14 Place of Disposition Pine View Cemetery 2 (address) W to Erie 13 B 2 tY (section) (lot number) (grave number) Q• Name of Se ton or Person in Charge of remises Connie L. Goedert Z (please print) W Signatur e 6/.1 Title Superintendent (over) DOH-1555(02/2004)