Loading...
Phillips, Paula 7 /`/O NEW YORK STATE DEPARTMENT OF HEALTH leg,Vital Records Section Burial - Transit Permit Name First Middle Last Sex Paula Phillips Female Date of Death Age If Veteran of U.S. Armed Forces, • _: March 12, 2014 93 War or Dates Place of Death Hospital, Institution or City, Town or Village Moreau Street Address Home of The Good Shepherd Manner of Death El Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ri❑ Pending Circumstances Investigation Medical Certifier Name Title _ John Sawyer, M.D. Dr. Address asi 161 Carey Road Queensbury, NY 12804 Death Certificate Filed District Number Register Number -, City, Town or Village Moreau 0 Burial Date Cemetery or Crematory March 13, 2014 Pine View Crematory 25,❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold Date Point of _ ❑Transportation Shipment by Common Destination Carrier • ❑ Disinterment Date Cemetery Address , IllRenterment 3,7 Date Cemetery Address '' =: Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01078 Address 136 Main Street, South Glens Falls NY 12803 • 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 rem ins described above as indicated. Date Issued 3//3/ig/ Registrar of Vital Statistics ,4. .,.. 9 nn (signature) District Number �6 6 a Place / , V .- I certify that the remains of the decedent identified above were disposed of in accordance with this ermit on: Date of Disposition 03/13/2014 Place of Disposition Quaker Road Queensbury,NY 12804 i`4/4t7(6-1, (address) (section) Q umb r) J (grave number) / S0a1 i-� ►c1 Name of Sexton or •rson • arge of Premises lease pri t) Signature Title CY(4'11/4/4 *1 ✓/- (over) DOH-1555 (02/2004)