Loading...
Phillips, Carol NEW YORK STATE DEPARTMENT OF HEALTH f ' ' Burial - Transit Permit Vital Records Section Name First Middle Last Sex CAROL PHILLIPS FEMALE Date of Death Age If Veteran of U.S.Armed Forces, 12/06/2016 66 War or Dates fr Place of Death Hospital, Institution Zi City,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER LIJ Manner of Death Natural Undetermined Pending ® ❑ Accident ❑ Homicide ❑ Suicide ❑ Cause Circumstances ❑ Investigation eMedical Certifier Name Title a CHRISTOPHER KEENAN DO Address - 43 NEW SCOTLAND AVE., ALBANY NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 2555 Date Cemetery or Crematory 0 Burial 12/08/2016 PINE VIEW CREMATORY ❑ Entombment Address ® Cremation QUEENSBURY, NY Date Place Removed Z Removal and/or Held Q' ❑ and/or Address -; Hold CO 0 Date Point of 0- Transportation Shipment C,) ❑ By Common CI Carrier Destination ElDate Cemetery Address Disinterment ❑ Date Cemetery Address Renterment Permit Issued To Registration Number Name of Funeral Home COMPASSIONAT FUNERAL CARE INC 00364 Address 1402 MAPLE AVE SARATOGA SPRINGS NY 12866 Name of Funeral Firm Making Disposition or to Whom "` Remains are Shipped, If Other than Above tra Address LIJ. .............. 11. Permission is hereby granted to dispose of the human remains descri a above as in '}ated. Date 12/07/2016 � {�I@�.9Veq QQ1Qkj$J Registrar of Vital Statistics Issued (si n ture) District Number 101 Place City of Albany, NY ,,.. I certify that the remains of the decedent identified above were disposed of in accordance with' this permit on: ~' Date of Disposition It./'j It. Place of Disposition _ got l ,,t.-. tiftwkottlff4,,.. (address) ui rn IX (section) (lot number) (grave number) 0 4 0 2 Name of Sexton or Person in Charge of Premises /11, � tvmat* i (please print) Signature a Title 04',Pas (over) DOH-1555 (02/2004)