Loading...
Phillips, Larry NEW YORK STATE DEPARTMENT OF HEALTHL Vital Records Section Burial - Transit Permit e= Name First Middle Last Sex Larry L. Phillips Male Date of Death Age If Veteran of U.S. Armed Forces, : November 15, 2012 62 War or Dates We .o Place of Death Hospital, Institution or . City, Town or Village Glens Falls Street Address Glens Falls Hospital c Manner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending C' Circumstances Investigation us Medical Certifier Name Title • John Stoutenberg,MD Address Glens Falls,NY Death Certificate Filed ' District Number Register Number :' City, Town or Village Glens Falls,NY 5601 52,`i ❑Burial Date Cemetery or Crematory II Entombment November 20, 2012 Pine View Crematorium Address ❑x Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold co O Date Point of O. • Transportation Shipment 6 by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number :i Name of Funeral Home Regan & Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above E: Address Q. W Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 1 ) /161 ( Z Registrar of Vital Statistics (AD CAwVrRr W (signature) '- District Number 5601 Place Glens Falls,NY I certify that the remains of the decedent identified above were disposed of in accordance��** with this permit on: WDate of Disposition it /2i/jZ Place of Disposition Piat). ..1 ( " , ar,,,... 2 (address W N CC (section) - (lot limber) (grave number) QName of Sexton or Person in Charge f Premises 40 if r ,.)t 4.4tr Z (please print) W Signaturedill-- Title CRmftT0t (over) DOH-1555(02/2004)