Loading...
Murray, Dorothy c 1 NEW YORK STATE DEPARTMENT OF HEALTH �� Vital Records Section Burial - Transit Permit ;,fi; Name First Middle Last Sex Dorothy F. Murray Female Date of Death Age If Veteran of U.S. Armed Forces, August 18,2017 89 War or Dates n/a Place of Death Y Hos¢ital, Institution or City, Town or Village Moreau Street Address Home of the Good Shepherd Manner of Deathu_ki Natural Cause 0 Accident 0 Homicide E Suicide Undetermined n Pending Circumstances Investigation Medical Certifier Name Title 0 Address r A Death Certificate Filed District Number Register Number City, Town or Village Moreau,NY 4562 - i( 0 Burial Date Cemetery or Crematory Entombment August 22,2017 Pine View Crematorium Address ®Cremation 51 Quaker Road,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held O and/or Address E Hold N O Date Point of NEl Transportation Shipment as by Common Destination Carrier Disinterment Date Cemetery Address ❑Renterment Date Cemetery Address 1> ` Permit Issued to Registration Number `' Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address ',.i, si::A 407 Bay Road,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 rem escribe abwe as indicated. %� Date Issued O J //k/ ) Registrar of Vital Statistics J(, C4,/t y `,: (sigture) i > 5 Liza-- Place 3�1 Aklho i�_S i AlY !(/Y 6 ,y JV J3b� District Number r;,ft H I certify that the remains of the decedent identified above were disposed of in accordancei with this permit on: UJ Date of Disposition -/ili(j�Pfuce of Disposition 4? Vi (Lot., (address) U) gfnl►1 (section) (19t number) c (grave number) Op Name of Sexton or Person in Charge of Premise Bif 1.., _)a+^t0* Z (pleas print)Ili Signature Title i 11614 (over) DOH-1555(02/2004)