Loading...
Hammond, Phillip NEW YORK STATE DEPARTMENT OF HEALTH 'f x s # 251. Vital Records Section Burial - Transit Permit it q np" Name First Middle Last Sex ' ` Phillip J. Hammond Male 1$'. Date of Death Age If Veteran of U.S. Armed Forces, # a April 15,2015 74 War or Dates Place of Death Hospital, institution or City, Town or Village Chester Street Address 617 Bird Pond Road rra Manner of Death Undetermined Pending Natural Cause _ Accident I I Homicide Suicide W. Circumstances Investigation Fes_° Medical Certifier Name Title e Daniel Way MD ii Address HUHN,North Creek,NY 12853 % Death Certificate Filed District Number Register Number _` City, Town or Village T/O Chester,NY �(o,5A 5652- ,J ❑Burial Date Cemetery or Crematory April 20,2015 Pine View Crematory ❑Entombment Address OX Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed Z Removal and/or Held LD and/or Address Hold U). 0 Date Point of c 1 'Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address Permit Issued to Registration Number r1 Name of Funeral Home Alexander-Baker Funeral Home 00037 ; a Address F , 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address tlrJ� /� Permission is hereby ranted to dispose of the human rema' s escrided a v s indic ed. ¢ Date Issued 04-17-15 Registrar of Vital Statistics ,?,/i. , %_ (sign ture) District Number n t0 a Place T/O Chester,NY =k I certify that the remains of the decedent identified above were disposed ofa., in accordance with this permit on: W Date of Disposition q!24fi( Place of Disposition cdtot4,.._ 2 (address) W N x (section) J (lot nymber) (grave number) pName of Sexton or Person in Charge of Premises � Z (please print) w Signature it ..e..... Title C(6`" 4 (over) DOH-1555(02/2004)