Loading...
Winslow, Philip NEW YORK STATE DEPARTMENT OF HEALTH ct Vital Records Section Burial - Transit Permit Name First Middle Last Sex Philip James Winslow Male Date of Death Age If Veteran of U.S. Armed Forces, August 30, 2014 75 War or Dates Place of Death Hospital, Institution or W City, Town or Village Hudson Falls Street Address 3 Quarry Crossing Street W Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation WW Medical Certifier Name Title Anthony Petracca MD, Address Three Irongate Center Glens Falls, NY 12801 Death Certificate FiiledG DisttJ i Registe,�Number Cit (Towner Village b (9 1 L G—j ❑Burial Date Cemetery or Crematory September 2, 2014 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held • and/or Address H Hold St. Paul's Cemetery Date Point of • ❑Transportation Shipment CO by Common Destination Li Carrier ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address 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 H Remains are Shipped, If Other than Above 2` Address CL W Permission is hereby granted to dispose of the human re ins descr' ed a v as indicated. Date Issued l�(3-0I� Registrar of Vital Statistics C \ �( (signature) District NumbercC9V---) Place ) I certify that the remains of the decedent identified above were disposed of in ad. ordance wi this permit on: W Date of Disposition 09/02/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) W co re (section) �/ (lot number) (grave number) • Name of Sexton or Person in Charge of Premises St Z (plase print) W Signature Title amt,Aprit (over) DOH-1555 (02/2004)