Loading...
Flewelling Jr, Joseph NEW YORK STATE DEPARTMENT OF HEALTH f ^- W 6Slo Vital Records Section ,_. _. Burial - Transit Permit 4 Name First Middle Last Sex Joseph Lewis Flewelling Jr. Male Date of Death Age If Veteran of U.S.Armed Forces, September 6, 2015 80 War or Dates '°. Place of Death Hospital, Institution or City, Town or Village Argyle Street Address 606 Pleasant Valley Road Manner of Death X❑ Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending ; Circumstances Investigation , Medical Certifier Name Title John Mongan, Dr. Address 6 Medical Park Ballston Spa, NY 12020 " Death Certificate Filed District Number Register Number MIL City, Town or Village Argyle Si 5 41.6 "iii 0 Burial Date / Cemetery or Crematory tO Z0�> Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held ;: and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier Date Cemetery Address ' . ❑ Disinterment a- Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home-Argyle 01077 Address 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above V Address 0.3.: Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued cj) Q) 15 Registrar of Vital Statistics Skp�` c. ,t,^.o, � (signature) pa District Number S7S10 Place ti )4 thc) I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: �''- Date of Disposition 1/lI16T Place of Disposition 21Quaker Road Queensbury,NY 12804 (address) , e (section) (lot number) (grave number) >y Name of Sexton or Pers n in Charge f Premises ' _, SL44"1t (pl ase print) rim g: ' Signature Title .° (over) DOH-1555 (02/2004)