Loading...
DeBlois, Phillip NEW YORK STATE DEPARTMENT OF HEALTF4 Vital Records Section Burial - Transit Permit r Name First r Middle Last Sex Phillip Wayne DeBlois Male W Date of Death Age If Veteran of U.S. Armed Forces, `.; August 17,2016 61 War or Dates , Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 63 Connecticut Avenue Manner of Death Natural Cause n Accident 0 Homicide n Suicide Undetermined Pending '% Circumstances Investigation Medical Certifier Name Title William M.Parker MD Address . 100 Broad Street,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village SceS I "'lv ❑Burial Date Cemetery or Crematory ill Entombment August 24, 2016 Pine View Crematorium Address ®Cremation 51 Quaker Road,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held and/or Address E"' Hold Cl) — O Date Point of ri O. Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number .' Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 t Address - 407 Bay Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom ' Remains are Shipped, If Other than Above ,, Address s r Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 8 1 t$ 1 a0((, Registrar of Vital Statistics ` Z0Lk --XV.�.,QCcA.. (signature) District Number S ,S7 Place 0 v c c rS V. 1 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition l/2�l/j6 Place of Disposition j7,�o (J,��(��/� -4410 W ` (address) / CO (section) //��(lot number) (grave number) p• Name of Sexton or er n i Charge of Premises �(,�.f►�-n c Ga_.�e.- 2_ Z (please print) W Signature _ Title e 2?v,,iw77i r (over) DOH-1555(02/2004)