Loading...
Carpenter, Philip NEW YORK STATE DEPARTMENT OF HEALTH 0, • % 1/ ! Vital Records Section Burial - Transit Permit :° Name First Middle Last Sex Philip D. Carpenter Male : Date of Death Age If Veteran of U.S. Armed Forces, e: March 18,2018 80 War or Dates Place of Death Hospital, Institution or City, Town or Village Thurman Street Address 45 River Road Manner of Death X Natural Cause Accident I I Homicide Suicide Undetermined n Pending :0] Circumstances Investigation us Medical Certifier Name Title P.,:, T. Coppens d •; Address ::? One Iron Gate Center,Glens Falls,NY 12801 r.;° Death Certificate Filed District Number Register Number °''a; City, Town or Village Thurman 5659 Co/ ❑Burial Date Cemetery or Crematory March 20,2018 Pine View Crematory ❑ ombment Address ®Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold CO O Date Point of NTransportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address F, 1 Permit Issued to Registration Number , Name of Funeral Home Alexander-Baker Funeral Home 00037 Address i:: 3809 Main Street,Warrensburg,NY 12885 P. s Name of Funeral Firm Making Disposition or to Whom t Remains are Shipped, If Other than Above a Address ,. Permission is hereby granted to dispose of the human remaii`describ ab s indicated. Date Issued/9-4— Registrar of Vital Statistics \ d,� i,r( /s� (;I:na ure) ti' District Number 5659 Place Thurman I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: wDate of Disposition 3176 lig Place of Disposition ?q,5^, (, 1'— W (address) U) re (section) (pot number) (grave number) Q Name of Sexton or Person in Charg of Premises 6 ^r.k, S►.w+lt. 'Z 7 (pie se print) Signature J Title l[tt mi g 6i� hK. (over) DOH-1555 (02/2004)