Loading...
Underwood, Harry 1 ) ) NEW YORK STATE DEPARTMENT OF HEALTH — ' Vital Records Section Burial - Transit Permit Name First Middle Last Sex Harry Floyd Underwood Male Date of Death Age If V an of U.S.Armed Forces, 12/4/2018 84 W r Dates f. Place of Death Hos, Institution or Z City, Town or Village Moreau Stree ddress 1 Tulip Street W Manner of Death ❑X Natural Cause n Accident I I Homk..e E Suicide Undetermined n Pending Circumstances Investigation W Medical Certifier Name Title O Glen Anderson,PA Address Queensbury,NY 12804 Death Certificate Filed District Number Register Number City, Town or Village Town of Moreau 4562 v 7 ❑Burial Date Cemetery or Crematory December 7, 2018 Pine View Crematorium Entombment Address ®Cremation 51 Quaker Road,Queensbury,NY 12804 Date Place Removed ZZ U Removal and/or Held and/or Address H Hold Co O Date Point of co ❑Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan&Denny Funeral Home 01444 Address 94 Saratoga Avenue,South Glens Falls,NY 12803 Name of Funeral Firm Making Disposition or to Whom 1—, Remains are Shipped, If Other than Above 2 Address a. Permission is hereby granted to dispose of the humanan r descri ove as indicated. Date Issued 3 Registrar of Vital Statistics tat6(1 (sig ature) District Number 4562 Place Town of Moreau,New York /,AidY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w• Date of Disposition) , It-l' Place of Disposition .f►Int, � :CAA) c c p'(;4 W (address) N (section) (lot number) (grave number) pName of Sexton or Person in Charge of Premises J v„ ,r tS `Z (please print) Signature Title ;ifc."Li-lo I (over) DOH-1555(02/2004)