Loading...
Harris, Floyd 1 A73? NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit fj Name First Middle Last Sex Floyd John Harris Male Date of Death Age If Veteran of U.S. Armed Forces, March 28, 2015 75 War or Dates Place of Death Hospital, Institutiorindian River Rehab & Health Care City, Town or Village Granville Street Address Center.Inc. Manner of Death X Natural Cause Accident Homicide n Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Sean Bain r , Address :•::: 100 Park St,Glens Falls,NY 12801 'j•• Death Certificate Filed District Numbe5725 Register Number -':' City, VillageVillage of Granville /% :;s; Town or ❑Burial Date Cemetery or Crematory March 30, 2015 Pine View Crematorium ❑Entombment Address El Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address H Hold Cl) 0 Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address :;:r Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 {r:r Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address e.r Permission is h reb granted to dispose of the human re Ad ns 'e rib ve as indicated. 'tir Date Issued 4 0 . ill Registrar of Vital Statistics [ •' / (signature) District Number 5725 Place Village of Granville I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition 11311 t6' Place of Disposition go/L. Crt.. W (address) Cl) tY (section) q(lot number) (grave number) QName of Sexton or Person in Charge of Premises v/h/. .. Jt��3.4,�7D�, Z (please print) j W XH)Signature Title Cix`w►Iqrk (over) DOH-1555(02/2004)