Loading...
Normandin, Philip NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section A Burial - Transit Permit Name First Middle Last Sex Philip Michael Normandin Male Date of Death Age If Veteran of U.S. Armed Forces, 5/23/2018 72 War or Dates n/a E, Place of Death Hospital, Institution or Z City, Town or Village Moreau Street Address 13 Meadow Drive W Manner of Death I Xi Natural Cause n Accident n Homicide n Suicide ❑Undetermined Pending Circumstances Investigation W Medical Certifier Name Title CI Andrew Garner,MD Address Glens Falls,Ny Death Certificate Filed District lil mbeer Register Number City, Town or Village Moreau O ❑Burial Date Cemetery or Crematory ❑Entombment May 29,2018 Pine View Crematorium Address ®Cremation J 51 Quaker Road,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N O Date Point of W ❑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 Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above g Address tZ n. Permission is here y granted to dispose of the human re • descri d a ove as indicated. Date issued 1' Registrar of Vital Statistics O� 4 L` (s )turn) (C�District Number , `(YD Place -715 idyl O f /L-1062,7/ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 6 Date of Disposition 5:4-:P9,' Place of Disposition R,Uj wet,,,, ele/+tadari✓ram W (address) CO re (section) (lot number) (grave number) p /,�Name of Sexton or erson 'n Charge of Premises Si.f„/ U,4,,viiSS t Z (please print) W Signature f...„� Title CO.er,ta.-f et (over) DOH-1555(02/2004)