Loading...
Girard, Philip NEW YORK STATE DEPARTMENT OF HEALTH x '#` Vital Records Section Burial - Transit Permit Name First Middle Last Sex . Philip Nelson Girard M Date of Death Age If Veteran of U.S. Armed Forces, 05/27/2014 75 War or Dates Vietnam #.• Place of Death Hospital, Institution or ZCity, Town or Village Queensbury Street Address 165 Robert Gardens North Apt_ 1 Manner of Death 0 Natural Cause El Accident 0 Homicide 0 Suicide 0 Undetermined Pending la Circumstances Investigation Medical Certifier Name Title 'p Ageel A. Gillani MD Address 102 Park St. Pruyn Pavilion Glens Falls,NY 12801 Death Certificate Filed Dis ict Number Re aster Number City,-Town or Village Queensbury `(.9 ['Burial Date Cemetery or Crematory 06/02/2014 Pineview Crematory `i QEntombment-Address ®Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held ❑and/or Address F Hold IA O Date Point of tJ0�� Transportation Shipment 0 by Common Destination Carrier El Disinterment Date " Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home MB Kilmer Funeral Home 01 078 <: Address 136 Main St. , South Glens Falls,NY 12803 Name of.Funeral Firm Making Disposition or to Whom 14. Remains are Shipped, If Other than Above " Address CC Lu Permission is hereby granted to dispose of the human mains described above as indicated. Date Issued Sij / Registrar of Vital Statistics GZ � P� I (signature) District Number S6 c' Place ) C h--r� O O. z I certify that the remains of the decedent identified above were disposed of in a orda ce with this permit on: Ill Date of Disposition b 4Jry Place of Disposition ZzVA) LtwsveAlt -- 2 (address) ILL it (section) I (lot numbers (grave(grave number) ti Name of Sexton or Person Charge f Premises j;/ � J(''t��+ (plepse print) w Signature ,"°" Title G (over) DOH-1555 (02/2004)