Loading...
Perry, Philip ! tt 3 NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section Name First - Middle Last Sex Philip Henry Perry Male Date of Death Age If Veteran of U.S. Armed Forces, 07/04/20/2 77 years War or Dates o eat Hospital, Institution or City,'To V I ..-Ct Street Address �.� X Glens Fa ClcnsElibhNteggniedanner of Deat `►il Natural Cause LI Accident Homicide Suicide Pending Circumstances Investigation tg Medical Certifier Name Title II Address Hoffman M. D. 100 Park Street Glens Falls, NY 12801 gq D th Certificate Filed District Number Register Number Cit , ToCS�XVCX Glens Falls 5601 • 319 Burial ate Cemetery or Crematory ❑Entombment 07/06/2012 Pine View Crematory Address !iiig5r9remation Queensbury, NY Date Place Removed Z ❑Removal and/or Held and/or Address h Hold t 0 Date Point of CI i—i 0 Li Transportation Shipment Cl by Common Destination Carrier El Disinterment Date Cemetery Address ;iigQ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 Address 11 I afayette Street Oiieenshury, N Y 12804 iil Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address tU ` Permission is hereby granted to dispose of the human remains described above as indicated. iiiT Date Issued 07/06/2012 Registrar of Vital Statistics !A) Q LA.) signatur District Number Place `,I 5601 Glens Falls //l/ ���� .::: I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: k. iU Date of Disposition 1.1_i? Place of Disposition K V,4M, Ciw-c f on., 1 (address) U, CC (section) 4 (lot number) (grave number) Name of Sexton or Pers n in Charge o Premises ihrot pleaseprint) Z I 14 Signature Title Olen P-ro'. (over) DOH-1555 (02/2004)