Loading...
Philiips, Melody 1 ret zIA- NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Melody Edwardsen Phillips Female Date of Death Age If Veteran of U.S. Armed Forces, 05/18/2011 57 years War or Dates • Place of Death Hospital, Institution or City, Toy xVi x C,IPns Falb Street Address 33 Gage Ave, Glens Falls, N Y Manner of Death ill, IJlatural Cause ❑Accident ❑Homicide ElSuicide ❑Undetermined ❑Pending W. Circumstances Investigation la Medical Certifier Name Title O. Timothy F Murphy Coroner Address 52 Haviland Ave Glens Falls, N Y 12801 Death Certificate Filed District Number Register Number City, TovVi}F enX Glens Falls 5601 233 `:❑Burial Date Cemetery or Crematory ❑Entombment 05/23/2011 Pine View Crematorium Address giii ❑Qremation Queensbury, NY 12804 Date Place Removed N El❑Removal and/or Held la and/or Address "` Hold 0 Date Point of cl`EI Transportation Shipment G by Common Destination ni Carrier ❑Disinterment Date Cemetery Address • iiiii ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Ni Name of Funeral Home Compassionate Funeral Care 01948 Address 402 Maple Street Saratoga Springs, NY 12866 illii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above a Address ttf Permission is hereby granted to dispose of the human remains described above as indicated. i Date Issued 05/20/2011 Registrar of Vital Statistics j� i..) t .1%-"' (signah]ia) District Number 5601 Place Glens Falls)Al v I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z ill Date of Disposition 3-21-at Place of Disposition Pots VI.j Cf4„„,4 r,10,.- (address) ILI CC (section) (lot numbe)-- (grave number) O ?on of Sexton or P on in Charge f Premises (',NA r N�(f ( lease print) imi 9 • Si nature /� Title AZEMPttail. (over) DOH-1555 (02/2004)