Loading...
Philips, John -` 475. NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Trans t Permit •: Name First Middle Last Sex John Philips Male ;ff Date of Death Age If Veteran of U.S. Armed Forces, j; October 16, 2015 61 War or Dates '�'�:: Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 5 Brown Paths ?i Manner of Death X Natural Cause Accident 1 I Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Eric Pillemer M.D. *f: Address :r ; 100 Park Street,Glens Falls,NY 12801 Death Certificate Filed District Number Registgr Number ;:; City, Town or Village 5cp 5 q 1 lIli ❑Burial Date Cemetery or Crematory ❑Entombment October 16, 2015 Pine View Crematorium Address ❑x Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold 0 Date Point of NTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number :;:; Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address i.:, 53 Quaker Road, Queensbury, NY 12804 ,.. : Name of Funeral Firm Making Disposition or to Whom rr' Remains are Shipped, If Other than Above Address ::::r Permission is hereby g dispose to dis ose of the human remains described above as indicated. 'r•:::: 1 ,n , ' Date Issued 10' !I �15 Registrar of Vital Statistics `- . r( "t- _ (signature) .•. District Number 3.1 j7 Place V�c,-NS I, w Al I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition 10l flf fs i.Place of Disposition • ifi.s ai—cfos„.-- 2 (address) W CO CL (section) l (lot number) (grave number) a Name of Sexton or Person in Char a of Premises Z �h r 03 lease print) W Signature Title O/ (over) DOH-1555(02/2004)