Loading...
Powers, Phillip k'k S_, 4 NEW YORK STATE DEPARTMENT OF Burial Records Section _ Burial - Transit Permit Name First Middlee Last Sex Phillip =ul Powers Male Date of Death Age If Veteran of U.S. Armed Forces, 01/05/2018 68 years War or Dates 1 Place of Death Hospital, Institution or City, Tcxxxxr jotinx Glens Falls Street Address Glens Falls Hospital a Manner of Death LtdNatural Cause 0 Accident 0 Homicide El Suicide riUndetermined Pending Circumstances Investigation U. iti Medical Certifier Name Title Philip J. Gara. Jr M. D. Address 327 Broad y Fort Edward, N y 12828 liiiii Death Certificate Filed D trict Number Register Number iMi City, TXXXXr MONK Glens Falls 5601 13 DBurial Date C_ metery or Crematory dill El Entombment 01/12/2018 . Pine View Cematory Address (Cremation Queensbury, Ny Date Place Removed Removal and/or Held a �;; Address inand/orHold C Date Point of CL Q Transportation Shipment ct by Common Destination Carrier El Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road Queensbury, NY Name of Funeral Firm Making Disposition or to Whom ,;.• Remains are Shipped, If Other than Above u Address ir Ili Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 01/09/2018 Registrar of Vital Statistics )G k (A n,jature) District Number iiii 5601 Place Glens Falls a y :;::: I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: .1 2 � V--...1 fit Date of Disposition I/M�Mil Place of Disposition 'Tint a r 2 (address) VI + ) CC (section) dot number) (grave number) Name of Sexton or Person in Charge of Pr mises C ., �w44/171- (plea a print) Signature Title 'itVir - (over) DOH-1555 (02/2004)