Loading...
Murphy, Alison NEW YORK STATE DEPARTMENT OF HEALTH- * A Vital Records Section Burial - Transit Permit Name First Middle Last Sex Alison Colleen Murphy Female Date of Death Age If Veteran of U.S. Armed Forces, 03/10/2015 49 years War or Dates Place of Death Hospital, Institution or W City, ToMXX\MCORX Saratoga Springs Street Address Saratoga Hospital a Manner of Death Lint Natural Cause El Accident El Homicide 0 Suicide ri Undetermined El Pending i1 Circumstances Investigation tu Medical Certifier Name Title Robert Wang M D Address Death Certificate Filed District Number Register Number City, TGANXX 4 X Saratoga Springs 4501 130 ❑Burial Date Cemetery or Crematory ❑Entombment 03/1212015 Pine View Crematory Address gi[ Cremation Queensbury, N Y Date Place Removed Removal and/or Held and/or Address Le Hold O Date Point of Transportation Shipment 0 by Common Destination Carrier Q Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care Inc. 00364 Address 402 Maple Ave., Saratoga Springs, N Y s Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above • Address tii IL Permission is hereby granted to dispose of the human remains ibe aboThas indicated. Date Issued 03/11/2015 Registrar of Vital Statistics f' - (signature) District Number 4501 Place Saratoga Springs I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z r� tip Date of Disposition 3/0115- Place of Disposition ,1tU-o C',,,.,` ^ 2 (address) lif tO (section) A(lot-number) (grave number) a• Name of Sexton or Person in Charge of Premises y e � ( ase print) . a' Signature Title C17.01/101 (over) DOH-1555 (02/2004)