Loading...
Whiting, Phyllis E �4 1 514 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit #: Name First Middle Last Sex Phyllis Whiting Female Date of Death Age If Veteran of U.S. Armed Forces, August 5,2016 88 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death n Natural Cause Accident El Homicide Suicide ElUndetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Paul IL Filion Dr. Address 3 Irongate Plaza,Glens Falls,NY 12801 Death Certificate Filed District Number FJ� \ Registecj`n b City,Town or Village 1 ❑Burial Date Cemetery or Crematory Entombment August 9, 2016 Pine View Crematorium Address ®Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed Z El Removal and/or Held g and/or Address , Hold 0 Date Point of n Transportation Shipment p by Common Destination Carrier ID Disinterment Date Cemetery Address 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 f/ Name of Funeral Firm Making Disposition or to Whom i, Remains are Shipped, If Other than Above Address • Permission is hereby granted to dispose of the human remains describ d/�above�,s in t d. Date Issued c73/O�(IC Registrar of Vital Statistics 4(e (signature) District Number 5�a/ Place I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: gW Date of Disposition t l)oi/(. Place of Disposition �, . -- (address) CO (section) (lot number) (grave number) p 8 Name of Sexton or Person in Chary!of Premises Ar firL, s8 // (please print) W Signature /d- Title L ht7i- (over) DOH-1555(02/2004)