Loading...
McKinney, Philip NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Philip K. McKinney Male Date of Death Age If Veteran of U.S. Armed Forces, April 3,2012 93 War or Dates World War II And Korea Place of Death Hospital, Institution or Z City, Town or Village North Elba Street Address 346 Averyville Lane Wp Manner of beath X Natural Cause Accident Homicide Suicide Undetermined Pending W _ Circumstances Investigation Lu Medical Certifier Name Title G Merkel,C.David MD Address 19 Church Street,Saranac Lake,NY 12983 Death Certificate Filed District Number Register Number City, Town or Village Town of North Elba 1560 ❑Burial Date Cemetery or Crematory April 4,2012 Pine View Crematory ❑Entombment Address ❑x Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold co 0 Date Point of N Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Clark,Inc. 01075 Address 2310 Saranac Ave.,Lake Placid,NY 12946 Name of Funeral Firm Making Disposition or to Whom I_ Remains are Shipped, If Other than Above 2C Address W a Permission is hereby granted to dispose of the human re s de ibe above as indicated. Date Issued 4-4-2012 Registrar of Vital Statistics Ca.4u ! � Z / (signa re) District Number 1560 Place Town of North El a I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ui Date of Disposition pork (,roil Place of Disposition ,,,,(kw c.r orn.-. W (address) N (section) (lot number) c (grave number) faName of Sexton or Person in Charge of Premises ir;Sfiyli r J iv-41— w (please print) z Signature /4L Title . (over) DOH-1555(02/2004)