Loading...
O'Hara, Philip NEW YORK STATE DEPARTMENT OF HEALTH / , if Z 1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Philip Joseph O'Hara Male =' Date of Death Age If Veteran of U.S. Armed Forces, January 2, 2016 56 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital fir: Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Lynn M. Keil, Address a t Death Certificate Filed District Number Register Number - City, Town or Village Glens Falls —Lvr / "0❑Burial Date Cemetery or Crematory January 11, 2016 Pine View Crematory El Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address - Hold g Date Point of -- ❑Transportation Shipment by Common Destination n Carrier ❑ Disinterment Date Cemetery Address ❑ Renterment Date Cemetery Address Permit Issued to Registration Number 4zz- Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 "' Address 3 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom 1 Remains are Shipped, If Other than Above Address Permission is he eby granted to dispose of the human 'ns escribed 4itoove as i dicat d. Date Issued _ /, .� Registrar of Vital Statis . s 1i� ��gnate) District Number .`' 'C / Place - l I certify that the remains of the decedent identified above were disposed of in accordance with is permit on: // Date of Disposition 01/11/2016 Place of Disposition Quaker Road Queensbury,NY 12804 124ut t.: (address) (section) /� (lot number) (grave number) ;- Name of Sexton or Person in Charge Premises 4 it rlbtA e• id OlKtt (ple se print) t Signature /72011634 (over) DOH-1555 (02/2004)