Loading...
Carden, Philip , 10 3 NEW YORK STATE DEPARTMENT OF HEALTH 5 � Vital Records Section Burial - Transit Permit 6. Name First Middle Last Sex rn Philip Cramer Carden Male Date of Death Age If Veteran of U.S. Armed Forces, 06/29/2018 74 Years War Or Dates 1962-1965 Place of Death Hospital, Institution or City, Town or Village Saratoga Springs Street Address Saratoga Hospital Manner of Death©Natural Cause DAccident Homicide 0 Suicide 0 Undetermined ri Pending tril Circumstances Investigation Medical Certifier Name Title insi James Corwin MD 11 Address 211 Church St,Saratoga Springs,New York 12866 Death Certificate Filed District Number Register Number sa City, Town or Village Saratoga Springs 4501 367 • ❑Burial Date Cemetery or Crematory 07/02/2018 Pine View Crematory ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed 0, El Removal and/or Held and/or Address Hold Date Point of Transportation Shipment by Common Destination kg Carrier Disinterment Date Cemetery Address a Date Cemetery Address Q Reinterment -s Permit Issued to Registration Number Name of Funeral Home M B Kilmer Funeral Home-Fort Edward 01079 1-,4 Address 82 Broadway,Fort Edward,New York 12828 Name of Funeral Firm Making Disposition or to Whom °' Remains are Shipped, If Other than Above Address 17-1.70 Permission is hereby granted to dispose of the human remains described above as indicated. ; Date Issued 07/02/2018 Registrar of Vital Statistics John c Eranck(E(ectronicac(y Signed) (signature) District Number 4501 Place Saratoga Springs, New York • I certify that the remains of the decedent identified above were disposed of in accordancee with this permit on: 111,1, Date of Disposition 11 5-(id Place of Disposition {�,fiiJ (address) ip ° (section) t number) (grave number) rii Name of Sexton or Person in Charge of Premises L S�`"t'11 Ri (plee print) i Signature 4 �+ Title �'`�D1L (over) DOH-1555(02/2004)