Loading...
Murphy, James 3g;3 NEW YORK STATE DEPARTMENT OF HEALTH �t:Vital Records Section °'' ' Burial - Transit Permit , "`° .. V Name First Middle i Last Sex James ...lOs��h r Murphy Male Date of Death Age 'h" ,,, + If Veteran of U.S. Armed Forces, April 30, 2016 82 War or Dates Place of Death Hospital, Institution or w City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Manner of Death Natural Cause Accident ❑ Homicide Suicide ❑ Undetermined Pending VCircumstances Investigation til Medical Certifier Name Title la Philip J. Gara, Dr. Address 318 Broadway Fort Edward 12828 Death Certificate Filed District Number Register lumber City, Town or Village Fort Edward 'j 7 5--.1C-- Q2 / ❑Burial Date Cemetery or Crematory May 2, 2016 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z Removal and/or Held C and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination 3 Carrier , ElDisinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home-Argyle 01077 Address 123 Main St., Argyle NY 12809 Name of Funeral Firm Making Disposition or to Whom t Remains are Shipped, If Other than Above X Address te w I' Permission ik her y nted to dispose of the human r 'ns described a ve as i icated. Date Issue Registrar of Vital Statistic --- (signature) District Numbec5--j Place, r)J—) l % -7 f I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 05/02/2016 Place of Disposition Quaker Road Queensbury,NY 12804 ' (address) W CO IZ (section) /1( (lot numper) (grave number) 0 Name of Sexton or Person in Charg of Premises G ftt 14 z 'please print) ,�7� W9 Signature J� ' Title CV- (over) DOH-1555 (02/2004)