Loading...
Phillips, Mary NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Mary Faith Phillips Female 41 Date of Death Age If Veteran of U.S. Armed Forces, . 7/6/2018 60 War or Dates '' Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address 139 South Street Ext.Apt 1 ri Manner of Death ❑X Natural Cause ❑Accident ❑Homicide pi Suicide 1-1 Undetermined �Pending Circumstances Investigation Medical Certifier Name Title I Tim Murphy,Coroner Tom; z. Address ;,"° Glens Falls,NY Death Certificate Filed District Number Register Number,, ,� City, Town or Village Glens Falls,NY 5601 El Burial Date Cemetery or Crematory Entombment July 11,2018 Pine View Crematorium 111 Address ®Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed ZO n Removal and/or Held and/or Address H Hold Cl) O Date Point of O. n Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number �„; Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address bi 53 Quaker Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address A Permission is hereb granted to dispose of the hums emain escrib aboovv as indi ated. Date Issued 0�/J/ ,�/� Registrar of Vital St tistics er.."-€ 7 .�`t� si9nature GjCj ( ) ca-*/District Number � � Place I certify that the remains of the decedent identified above re disposed of in accorda a with this permit on: L Date of Disposition 11,274 Place of Disposition &V..,� �Y.,7t.••, (address) W CO te (section) A(lot umber) (grave number) pName of Sexton or Person in Charge of Premises U1r,d,L _)t-�r Z � (pl ase print) LU Signature L,f� 4 Title (ff 1,1. (over) DOH-1555(02/2004)