Loading...
Flewelling Sr., Stanley NEW YORK STATE DEPARTMENT OF HEALTH 1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Stanley Leroy Flewelling Sr. Male t Date of Death Age If Veteran of U.S.Armed Forces, i = 04/27/2018 77 Years War or Dates 1959-1965 Place of Death Hospital, Institution or - City, Town or Village Argyle Town Street Address Washington Center For Rehabilitation And Healthcare Manner of Death J Natural Cause Ei Accident 0 Homicide 0 Suicide 0 Undetermined 0 Pending Circumstances Investigation Medical Certifier Name Title Jennifer Hayes MD t Address i-t 4573 State Route 40,Argyle Town,New York 12809 Death Certificate Filed District Number Register Number 2 City, Town or Village Argyle 5750 9 vDBurial Date Cemetery or Crematory ` ri 04/30/2018 Pine View Crematory ❑Entombment Address di ®Cremation Queensbury Town, New York it Date Place Removed Removal and/or Held and/or Address Hold Date Point of Q Transportation Shipment a by Common Destination 14 Carrier 517.4 Q Disinterment Date Cemetery Address El Reinterment Date Cemetery Address j Permit Issued to Registration Number q Name of Funeral Home M B Kilmer Funeral Home-Argyle 01077 i l Address ilk 123 Main St,Argyle,New York 12809 r; Name of Funeral Firm Making Disposition or to Whom ti Remains are Shipped, If Other than Above • Address i> FPermission is hereby granted to dispose of the human remains described above as indicated. g r Date Issued 04/30/2018 Registrar of Vital Statistics Slielley911ckemon(ECectronicallySigned) 141, (signature) District Number 5750 Place Argyle, New York 1 1, I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition Chit'1 Place of Disposition .Pu(i-.0 �r-.--- (address) t 2 (section) plot number) r�-- (grave number) Name of Sexton or Person in Charge of Premises (/Ni - -.l1�.,,a61 4 (pie se print) Signature 1 Title neEavtNii- (over) DOH-1555(02/2004)