Loading...
Flynn, Harold NEW YORK STATE DEPARTMENT OF HEALTH .4 ,ti # /P Vital Records Section Burial - Transit Permit Name First Middle Last Sex Harold M. Flynn Male Date of Death Age If Veteran of U.S. Armed Forces, February 27,2014 89 War or Dates World War II 1; Place of Death Hospital, Institution or Z` City, Town or Village Queensbury Street Address Westmount Health Care Facility Ili 0.; Manner of Death X Natural Cause Accident r I Homicide Suicide Undetermined [ Pending tit; Circumstances Investigation tu Medical Certifier Name Title Roslyn Socolof Address 100 Broad St.,Glens Falls,NY 12801 • Death Certificate Filed District Number Regist�Number City, Town or Village Queensbury 5657 �� ❑Burial Date Cemetery or Crematory March 3,2014 Pine View Crematory 0 Entombment Address ®Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held O —and/or Address E- Hold N 0 Date Point of N U Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00035 Address a 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom 1; Remains are Shipped, If Other than Above 2 Address MI 4. Permission is hereby granted to dispose of the human re ai s descri d a ve as indicated. Date Issued_i 3 (�-J Registrar of Vital Statistics C . L ----___ (signature) ,'' District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: � S)Date of Disposition 3� 4 Place of Disposition 'Falk,' (address) IL u) CC (section) (lot numb (grave number) pName of Sexton or Person in Charge of Premises os s vi j Z ( ease print) w Signature .4_ Title CaElIPFrat (over) DOH-1555 (02/2004)