Loading...
Harvey, Muriel NEW YORK STATE DEPARTMENT OF HEALTH ` •1 7( /a 0 Vital Records Section Burial - Transit permit Name First Middle Last Sex Muriel E. Harvey F Date of Death Age If Veteran of U.S. Armed Forces, 02/01 /201 6 86 War or Dates 14 Place of Death Hospital, Institution or III City, Town or Village Greenfield Street Address 61 Alpine Meadows Road a Manner of Death ❑Natural Cause ❑Accident El Homicide ❑Suicide ❑Undetermined ❑Pending U.1 Circumstances Investigation4 W Medical Certifier Name Title a Vincent Meyer, MD Address 418 Geyser Road, Ballston Spa, NY 12020 Death Certificate Filed District Number Register Number City, Town or Village Greenfield 4557 3 El Burial Date Cemetery or Crematory ❑Entombment 02/02/2016 Pineview Cremation Address ;❑Cremation. i7ueensbury, NY Date Place Removed Removal and/or Held 9 and/or Address t Hold tf) 0 Date Point of es❑Transportation Shipment - 0 by Common Destination Carrier • Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00448 Address 7 SHerman Avenue, Corinth, NY 12822 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address 0 is CI` Permission is he eby granted to dispose of the human rema . 'describ , - -ove as indicated. �� 1 Date Issued a- - l(o Registrar of Vital Statistics �_/`�" ; 0 A A . I �,A_ ' (signature) District Number (fs $7 Place 7 Cefrici.tilk -,:,: I certify that the remains of the decedent identified above were di of in accordance with this permit on: Z til Date of Disposition;,--N-+t l Place of Disposition pint, V;t Cj'uriwetor\i 2 (adddffess) tt U) IC (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises cl�.rrN2dY S' t;fer/5 ++ (please print) / Signature, : Title Gfe c 4c r (over) DOH-1555 (02/2004)