Loading...
O'Connor, Philip rims NEW YORK STATE DEPARTMENT OF HEALTH • 4 S(,c Vital Records Section Burial - Transit Permit Name First Middle Last Sex Philip J. O'Connor Male Date of Death Age If Veteran of U.S. Armed Forces, *: July 31, 2015 27 War or Dates p • Place of Death Hospital, Institution or :1 = City, Town or Village Fort Edward Street Address 41 Mechanic Street Apt 1 Manner of Death❑ Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation . tea Medical Certifier Name Title Max Crossman, M.D. Dr. Address 65 Poultney Steet Whitehall, NY 12887 Death Certificate Filed District Nu Register Tiber City, Town or Village Fort Edward �a� 0 Burial Date Cemetery or Crematory August 4, 2015 Pine View Crematory -, 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 -: Date Place Removed ❑ Removal and/or Held and/or Address ` Hold Date ! 7 oint of z�❑Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number * Name of Funeral Home M. B. Kilmer Funeral Home- FE 01079 Address 82 Broadwa , Fort Edward NY 12828 - Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address tg Permission is h r y granted to dispose of the huma r ins descri ed a ov,a ndicated. Date Issued Registrar of Vital Statistics , (signature) District Number 575S Place l(Malt U(.l. CI d I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 08/04/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) A ,(lot number) (grave number) Name of Sexton or Person in Charge of Premises /4,o Stoat A ( lease print) �'` Signature Title ri7.01fk (over) DOH-1555 (02/2004)