Loading...
Murphy, Cora NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit vital Records Section Name First Middle Last Sex CORA LILY MURPHY FEMALE 447- Date of Death Age If Veteran of U.S.Armed Forces, 10/23/11 26 DAYS _ War or Dates NO E. Place of Death Hospital, Institution Z; City ,Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER p' Manner of Death Natural Undetermined Pending W ❑ Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Circumstances ® Investigation illMedical Certifier Name Title a JOHN KEEGAN CORONER Address 112 STATE ST. ALBANY, NY 12207 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 1980 Date Cemetery or Crematory ® Burial 10/28/11 PINE VIEW CEMETERY ❑ Entombment Address ❑Cremation QUEENSBURY, NY Z Date Place Removed Removal and/or Held 0 and/or Address ' Hold N a' Transportation Date Point of Cf) ❑ By Common Shipment p Carrier Destination ❑ Date Cemetery Address Disinterment Date Cemetery Address ❑ Reinterment Permit Issued To Registration Number Name of Funeral Home M.B. KILMEDR FUNERAL HOME 01078 z Address 136 MAIN STREET SO. GLENS FALLS, NY Name of Funeral Firm Making Disposition or to Whom F"' Remains are Shipped, If Other than Above gAddress W'' Cl!.._ Permission is hereby granted to dispose of the human remai escribed above as indicate IssuedDate 10/25/11 Registrar of Vital Statistics c v ON-- (signature) 4 District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition 1 0/28/1 1 Place of Disposition Pine View Cemetery to (address) E cn Erie 37A 1 ct 0 (section) (lot number) (grave number) 0 z Name of Sexton or Person in Charge of Premises Michael Genier (please print) Signature` 9dL,v...4.AI) Title Superintendent (over) DOH-1555(02/2004)