Loading...
Phillips, Alice NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex ALICE T. PHILLIPS Female Date of Death Age If Veteran of U.S. Armed Forces, April 17, 1999 86 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury, NY Street Address Hallmark Nursing Centre Manner of Death Natural Cause ❑Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title S.R. Spitzer., MD. Address 55 Sheridan St Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Queensbury, NY 5657 Date Cemetery or Crematory El Burial April 19, 1999 Pine View Crematory Address FX Cremation Quaker Road Queensbury, NY 12804 FDate Place Removed Removal and/or Held and/or Address Hold Date Point of Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & DennyFuneral Service 01565 Address 53 Quaker Rd Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human re ins described above indicated. Date Issued 4/19/99 Registrar of Vital Statistics (s nature District Number 5657 Place Town of Queensbury, NY .12804 I certify that the remains of the decedent identified above were disposed of n accordance with this permit on: ` WDate of Disposition Place of Disposition a (address) LLI 0 flC g (section) � n 2 ((lot n / (grave number) Name of Sexton o Person in Charge of Premises �-1 /�'/ se print) Signature Title (over) DOH-1555 (9/98)