Loading...
Pickett, Floyd , NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit ;.. Name First Middle Last Sex Floyd Edgar Pickett Male Date of Death Age If Veteran of U.S. Armed Forces, April 5, 2016 101 War or Dates World War II Place of Death Hospital, Institution or ;F City, Town or Village Village of Granville,NY Street Address Indian River Nursing Home Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title D` - Qadl 1 NO • +�Add ss cr\vl` i } Death Certificate Filed District Number)(2 Register Number City, Town or Village Village of Granville, NY (-2— ❑X Burial Date Cemetery or Crematory April 11, 2016 Pine View Cemetery ❑Entombment Address ❑Cremation Quaker Road Queensbury, Queensbury,NY 12804 Date Place Removed = Removal and/or Held and/or Address 0{ Hold V); 0 Date Point of cTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbu ,NY 12804 Name of Funeral Firm Making Disposition or to Whom .y Remains are Shipped, If Other than Above �=1 Address Permission is hereby granted to dispose of the human rema • . -sc '• - . iii ove as indicated. 0 Date Issued -r/7 l i(p Registrar of Vital Statistics v`+ �/ r (signature) 'r District Number 75 Place Y t l Vqe ®-P- arvcsu,t �I,�l� 4 l I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 4/11 /1 6 Place of Disposition Pine View Cemetery, Queensbury, NY W (address) S. I. #2 83 1 (section) (lot number) (grave number) QName of Sexton or Person in Charge of Premises Connie L. Goedert Z (please print) W. natur Si /4--A--e-C,g Title Cemetery Superintendent (over) DOH-1555(02/2004)