Loading...
Murray, Michael 2 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section 0 Burial - Transit Permit Name First Middle Last Sex Michael Riley Murray Male Date of Death Age If Veteran of U.S. Armed Forces, March 24, 2017 72 War or Dates Plac ath Hospital, Institution or City own r Village ' I) 5 c, L v -4,1 Street Address 3159 Route 4, Apt 16 Manner of DeathLxim Natural Cause ❑ Accident 0 Homicide ❑ Suicide ❑ Undetermined 0 Pending Circumstances Investigation Ws Medical Certifier Name Title a Michael Sikirica MD, W n= Address 50 Broad Street Waterford, NY 12188 Wi Death Cate Filed \ / District Number Register Number CityClownftt Village K., •r) s b( c.-u-/, 5 (Q 3• 0 5?t ❑Burial Date Cemetery o rematory March 27, 2017 n e feu) cc,, ' ' / _ "�"' 3❑Entombment Address it ®Cremation 't,{ -e0 6 I I A)44 Date Pla Removed Removal and/or Held and/or Address ppi Hold Date Point of t3.,❑Transportation Shipment by Common Destination r, Carrier ., Date Cemetery Address ❑ Disinterment `❑ Reinterment Date Cemetery Address '11`r Permit Issued to Registration Number 41 Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 ,,,,,, Name of Funeral Firm Making Disposition or to Whom hi Remains are Shipped, If Other than Above Address ei tl>'; Permission is hereby granted to dispose of the human remains scribed above as indicated. Date Issued 3 -c)7 -ad/7 Registrar of Vital Statistics .p t. o .L_ (signature) lii District Numbers 7� a Place i Ct.-4,,- Vi'rt '.„ 5... ,_,,,, I certify that the remains ZZog�f�the decedent identified abo were disposed of in accordance with this permit on: eDate of Disposition 03/ 017 Place of Disposition �,,J Crern4 / L�= p P 211c�� ` (address) tut a (section) (lot number) (grave number) Name of Sexton or erson in Charge of Premises �t"'��4-✓' ��� (please print) Signature ` Title ��'L � (over) DOH-1555 (02/2004)