Loading...
Ives, Phillip x tt77g NEW YORK STATE DEPARTMENT OF HEALTH ` - 'r Vital Records Section Burial - Transit Permit Name First Middle Last Sex Phillip John Ives Male Date of Death Age If Veteran of U.S. Armed Forces, 1 1 /1 91201 4 64 yrs_ War or Dates 1 969-1 974 w- Place of Death Town of Hospital, Institution or Z City, Town or Village Street Address 47 Park Avenue W Ticonderoga p Manner of Death Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation uj Medical Certifier Name Title In Glen Chapman M.D. Address P.O.. Box 2 , Ticonderoga, NY 1 2383 Death Certificate Filed Town of District Number Register Number City, Town or Village Ti rnndPrnga 1 564 61 0Burial Date Cemetery or Crematory ]Entombment 11 /24/201 4 Pine View Crematory Address ®Cremation _ Queensbury, New York Date Place Removed Removal and/or Held ,C): ❑and/or Address Hold 0 Date Point of Q Transportation Shipment G by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 Address 11 Algonkin St. , Ticonderoga, NY 12883 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address CC IIUJ ` Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 1 1 /21 /2 01 4 Registrar of Vital Statistics `,�tiL ) • G�,Q,[�,v J°' (signature) District Number 1 564 Place Town of Ticonderoga F- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: V crt�.,.47(! t Date of Disposition IJ/Mitt Place of Disposition , ,,�,� Ciu-, 2 (address) U) C (section) i (12t number) (grave number) C p Name of Sexton or Person in Charge of Premises ��¢,IA4,tr z / ( lease print) Ui Signature !i'l,,i .4 Title C1bf iftif FK, (over) DOH-1 555 (02/2004)