Loading...
Armitage, Phyllis NEW YORK STATE DEPARTMENT OF HEALTH s 444 10 1 Z- Vital Records Section Burial - Transit Permit Name First Middle Last Sex Phyllis Eileen Armitage F Date of Death Age If Veteran of U.S. Armed Forces, 08/20/2015 57 War or Dates }- Place of Death Hospital, Institution or Community Hospice Inn City, tXor) Albany Street Address at St. Peter's Hospital ILAa Manner of Death X❑ Natural Cause ❑Accident ❑Homicide ❑Suicide El Undetermined ❑Pending Circumstances Investigation iii Medical Certifier Name Title P. Rebecca Keim MD Address 319 South Manning Blvd. Albany, NY 12208 Death Certificate Filed District Number Register Number . City, TCOVIOX or 1 Albany 101 ['Burial Date Cemetery or Crematory • 08/24/2015 Pine View Crematorium • i<❑Entombment Address ii®Cremation . 53 Quaker Road, Queensbury, New York 12804 Date Place Removed Removal and/or Held U. and/or ,,;;L—I Address I • Hold 0 Date Point of 0 Li Transportation Shipment G by Common Destination Xi Carrier _ Disinterment Date Cemetery Address Mi LiReinterment Date Cemetery Address a Li Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address 68 Main St. P.O. Box 67 Hudson Falls, New York 12839 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address I • W. Permission is hereby granted to dispose of the human m in escribed above as indicated. Date Issued U• 22,i Registrar of Vital Statistics (44 1 4-2pi#/ )44 / (signature) <i District Number Mi., Place I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition flzc(ic Place of Disposition ,ea. ( or,... 2 (address) Ill 0 CC (section) Opt number) (grave number) Name of Sexton or Person in Charge of Premises it,bk. 30441 de- ( lease print) SignatureTitle AVAM (over) DOH-1555 (02/2004)