Loading...
Phillips, Raymond NEW YORK STATE DEPARTMENT OF HEALTHIII # <13 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Raymond Edward Phillips Male < Date of Death Age If Veteran of U.S. Armed Forces, February 16, 2014 85 War or Dates Place of Death Hospital, Institution or City, Town or Village Argyle Street Address Pleasant Valley Manner of Death nri ifi Natural Cause ❑ Accident E Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation Medical Certifier Name Title Edit Masaba, MD Dr. Address 200 Main Street Greenwich, NY 12834 Death Certificate Filed District Number Register Number City, Town or Village Argyle 6'75i, (y ❑Burial Date Cemetery or Crematory February 18, 2014 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed . ❑ Removal and/or Held and/or Address Hold ' Date Point of cL. ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address ElReinterment Date Cemetery Address jk t. Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01077 Address 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 4,,, Ay Registrar of Vital Statistics S,,tie_ety m(Jjitl, — „ (signature) District Number �7 �(.) Place A (2 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 02/18/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) /j(lot number) (grave number) Name of Sexton or Pers n in Ch rge of Premises t+4 P"^!1 (pl ase print) ' Signature yL Title caini (over) DOH-1555 (02/2004)