Loading...
Flewelling, Thelma NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Thelma Grace Flewelling Female Date of Death Age If Veteran of U.S. Armed Forces, 06/21/2018 85 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Granville Village Street Address Indian River Rehabilitation And Nursing Center Manner of Death X Natural Cause I Accident 1 I Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Thomas Kandora MD 4‘ Address 17 Madison St,Granville Village,New York 12832 Death Certificate Filed District Number Register Number City, Town or Village Granville Village 5725 28 Burial Date Cemetery or Crematory — 06/25/2018 Pine View Crematory Entombment Address ®Cremation Queensbury Town, New York Date Place Removed Removal and/or Held and/or Address Hold Date Point of 1 Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M B Kilmer Funeral Home-Argyle 01077 Address 123 Main St,Argyle,New York 12809 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 06/22/2018 Registrar of Vital Statistics Ward"Weberts(EfectronicafTySigned) (signature) District Number 5725 Place Granville Village, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition (,f il,lt8 Place of Disposition �t �twys f or.—., (address) (section) liot number) (grave number) Name of Sexton or Person in Charge of Premises %,�tnl_number) (please print) 7-- d 2 Signature Title agAitrvn (over) DOH-1555 (02/2004)