Loading...
Murphy, Suzanne NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit I<^ Name First Middle Last Sex Suzanne Marie Murphy F Date of Death 1 0/31 /201 3 Age If Veteran of U.S. Armed Forces, 39 War or Dates Place of Death Hospital, Institution or WCity, Town or Village Glens Falls Street Address Glens Falls Hospital a Manner of Death®Natural Cause 0 Accident 0 Homicide 0 Suicide ri Undetermined ri Pending UU Circumstances Investigation W Medical Certifier Name Title t John P. Stoutenburg MD Address 102 Park Street, Glens Falls NY 12801 Death Certificate Filed District Number �(���{ Register l5ber City, Town or Village Glens Falls <.JL1.LJ! L�� <i;E3Burial Date 1 1 /06/201 3 Cemetery or Crematory Pineview Cemetery ['Entombment Address ❑Cremation • 21 Quaker Road, Queensbury,NY 12804 Date Place Removed Z Removal and/or Held ❑and/or F- Address • Hold O - Date Point of 850 Transportation Shipment ciby Common Destination Carrier 0 Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address Permit Issued to MH Kilmer Funeral Home Registration Number Name of Funeral Home 01078 Address136 Main Street, South Glens Falls,NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address CC t;i -- -- ` Permission is hereby granted to dispose of the human remains described above as indicated. pli Date Issued j.J/i d Ls Registrar of Vital Statistics CAA.'�'Nia_A-A-1 (signature) District Number 5 G p t Place �, (..s_,t,�s 11 S &i ) I certify that the remains of the decedent identified above ere disposed of in accordance with this permit on: LEI• Date of Disposition it (d 1,5 Place of Disposition i aiL /ti,tJ 01444010-z,Lf", 2 (afdress) LEI 2— CC (s tion) (lot number) (grave number) ti Name of Se on or Person in Charge of Premises LiOnlice_ ( , 6 (please print) ut Signature L4t-ti i� Titl 04VithiA ¢ M„rA A (over) DOH-1555 (02/2004)