Loading...
Murphy, Mildred NEW YORK STATE DEPARTMENT OF HEALTH 3 to Vital Records Section Burial - Transit Permit tl Name First Middle Last 1 Sex s Mildred Mary Murphy I Female Date of Death Age If Veteran of U.S. Armed Forces, 05/01/2018 85 War or Dates Place of Death Hospital, Institution or 3 7 e/%d 7 /17`e City,Town or Village Chestertown Street Address sad's-Resirice . Manner of Death Natural Cause 0 Accident El Homicide.Q Suicide Li Undetermined Li Pending Circumstances Investigation Medical Certifier Name � Title i 3 JOHN K. RUGGE, :4 Address 6223 State rte 9 Chestertown NY 12817 W Dee icate Filed �r�� _ District Number I Register Number �, Cit , own r Village ( (f,<� 1 • s; ` Date / r �; ❑Burial �u 05/02/2018 ��- � Le'�i C9�/ 7 ` 0�i� zft ❑Entombment Address //��''�� (� / ®Cremation CSC 4 4� --��-/.cf/J,�t ✓I' -7/�a'I-/ Date I Place Removed 7 Removal and/or ( and/or Held Hold Address {,01 Date Point of Al 0 Transportation Shipment by Common Destination %6' Carrier ❑ Disinterment Date Cemetery Address Reintermenttr Date Cemetery Address Permit Issued to I Registration Number Name of Funeral Home Barton-McDermott Funeral Home, Inc. I 00141 1 �4 Address 9 Pine St/ P.O. Box 455 Chestertown NY 12817 A Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 4 4, Permission is hereby granted to dispose of the human remain d scribed above as indicated. ' Date Issued 5-51 �c9 oil. Registrar of Vital Statistics QM. ature) ',,,'-ig, District Number Sti Place 1 ac -)vV (?'s t5 v- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 5/2 i(Q Place of Disposition f ti(1.,. CA,.., (address) S (section) (lot number) (grave number) w Name of Sexton or Person in Charge of remises ak S 411' /1� lease print) Signature �1 Title r> /Na (over) DOH-1555(02/2004)