Loading...
Flood Sr, John NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex John E. Flood Sr. Male Date of Death Age If Veteran of U.S. Armed Forces, 10/11/1998 76 War or Dates WWII Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address 25 Cooper St. Manner of Death®Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined Pending Circumstances Investigation Medical Certifier Name Title Joseph C. Mihindu, MD MD Address 52 Park St. Glens Falls NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Fort Edward Date Cemetery or Crematory ❑Burial 10/14/1998 Pine View Crematory ,�C Address L_'< 1 Cremation Queensbury, NY 12804 Date Place Removed ❑Removal and/or Held and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ... ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01057 Address 82 Broadway, Fort Edward, NY 12828 Name of Funeral Firm Making Disposition or to Whom jg Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human rem 'ns described above as indicat Registrar of Vital Statistics Date Issued O / 9 (signature) District Number�� Place I certify that the remains of the decedent identifie above were disposed of in accordance with this permit on: u Date of Dispositionb""��Place of Disposition A 7"� � /� > �� / (address) Uj � ( ��� �� �".r�e��' (grave number) Name of Sext nor Person in Charge Lremises i (please print) Signature /,t� Title - DOH-1555 (10/89) p. 1 of 2 VS-61