Loading...
Phillips, Jerry NEW YORK STATE DEPARTMENT OF HEALTH w , 1 SSA Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jerry Harold Phillips Male Date of Death Age If Veteran of U.S. Armed Forces, _> July 22, 2015 62 War or Dates ii Place of Death Hospital, Institution or C"' City, Town or Village Glens Falls Street Address Glens Falls Hospital CI Manner of Death 0 Natural Cause ❑ Accident ❑Homicide ❑ Suicide ❑ Undetermined ❑ Pending Us Circumstances Investigation W Medical Certifier Name Title a Suzanne M. Rayeski, M.D Address 170 Warren Street Glens Falls, NY 12801 • Death Certificate Filed District Number ) Register Number City, Town or Village CIJ s ., ❑Burial Date Cemetery or Crematory July 28, 2015 Pine View Crematorium = ❑Entombment Address 'MCremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address E Hold co Date Point of a. ❑Transportation Shipment CO by Common Destination CI Carrier ❑ Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 • ' Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 • Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address iC; W O. Permission is hereby gr nted to dispose of the human remains des abed bo a ated. Date Issued 0 7 25f 28fj— Registrar of Vital Statistics � ' (signature) • District Number S`$0/ Place �a� /la, !Uy` I certify that the remains of the decedent identified above(y.,1J[ere disposed of in accordance with this permit on: £{n Date of Disposition 07/28/2015 Place of Disposition Quaker Road Queensbury,NY 12804 2; (address) w to ce (section) (lot` number) (grave number) 0 Name of Sexton or Person in Char of Premises is t11 C) — 7 b.�rui-v e �Z ����'"-'4. (please print) Signature �•,. Title �rc�►.�}�rf PI'S f; (over) DOH-1555 (02/2004)