Loading...
Blake, Philip NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Philip E. Blake Male Date of Death Age If Veteran of U.S. Armed Forces, May 29, 2017 86 War or Dates }- Place of Death Hospital, Institution or Z; City, Town or Village Glens Falls Street Address Glens Falls Hospital 0' Manner of Death X Natural Cause Accident I I Homicide Suicide Undetermined Pending 11.1 Circumstances Investigation G Medical Certifier Name Title Susanne Rayeski Address 100 Park Street,Warrensburg,NY 12885 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 ,3 0 ❑Burial Date Cemetery or Crematory June 2, 2017 Pine View Crematory El Entombment Address 0 Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed ZZ Removal and/or Held and/or Address H Hold U) 0 Date Point of 0. L) Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01444 Address 94 Saratoga Avenue, South Glens Falls, NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above IAddress Ui L. Permission is hereby granted to dispose of the human remains describedA above as indicated. Date Issued 6` 24/7 Registrar of Vital Statistics .j3 Ci4�" . Q r Lk..) (signature ff District Number 5601 Place Glens Falls IV y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z a. w Date of Disposition cis IQ Place of Disposition 'F�?Y,,,, ( or; W (address) N 0 (section) /%(lot number)e ofSexton orPerson �- (grave number) ZNam in Charge of Premises hr,, �.4— 04'111r W (pl ase print) Signature L� / Title ji1iEim11 1.. (over) DOH-1555 (02/2004)