Loading...
Hilton, Philip 111 10 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Philip Edward Hilton Male Date of Death Age If Veteran of U.S. Armed Forces, January 3, 2017 63 War or Dates e of Death Hospital, Institution or LltCi , Town or Village Glens Falls Street Address 26 Pine Street la nner of Death Friu Natural Cause ❑ Accident El Homicide E Suicide El Undetermined El Pending Circumstances Investigation Medical Certifier Name Title lid` James J. Murray, Address 377 Church Street Saratoga Springs, NY 12866 V y,4: D - 'Certificate Filed District Number / Register Number own or Village �t,e v wl-\S C ,LN 5601 I 1 ■ :urial Date Cemetery or Crematory January 5, 2017 Pine View Crematorium 0 Entombment Address 'E :IZI Cremation Quaker Road Queensbury,NY 12804 Date Place Removed zriRemoval and/or Held and/or Address E Hold 0 Date Point of ' El Transportation Shipment by Common Destination 0 Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 34 0Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom t Remains are Shipped, If Other than Above Address bv Permission is hereby granted to dispose of the human remains described above as indicated. Date Issuedi / 1;'1 2egistrar of Vital Statistics LA�. L2° (signature)` District Number 5601 Place s ��.,.5 \.\s c.f U I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 01/05/2017 Place of Disposition Quaker Road Queensbury,NY 12804 (address) tkil (section) / (lot number) , (grave number) . Name of Sexton or Person in Charge of Premises ^r<< _'►�tl Zi / lease print) Signature k 'e, - Title iiP0111A-rdt (over) DOH-1555 (02/2004) 1 ,