Loading...
Murphy, Eileen NEW YORK STATE DEPARTMENT OF HEALTH , • �'[ Vital Records Section Burial - Transit Permit Name First Middle ' Last Sex Eileen M. Murphy Female Date of Death Age. If Veteran of U.S. Armed Forces, September 20, 2015 67 b War or Dates Place of Death A Hospital, Institution or City, Town or Village Street Address The Gateway house Manner of Death X❑ Natural Cause ❑ Accident 0 Homicide ❑ Suicide ❑ Undetermined ❑ Pending • Circumstances Investigation Medical Certifier Name Title a. John P. Stoutenberg, M.D. Dr. Address 102 Park Street Glens Falls, NY 12801 j Death Certificate Filed District Number �I Register Number 44 . City, Town or Village -;❑Burial Date Cemetery or Crematory September 23, 2015 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed R❑ Removal and/or Held . and/or Address Hold Date Point of ❑Transportation Shipment by Common Destination Carrier ❑ Disinterment Date Cemetery Address 41 �°�❑ Reinterment Date Cemetery Address r Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is h reb `graanted to dispose of the hum s describe• •ve as indicate --� Date Issued q 1,tRegistrar of Vital Statistic � Lc `INC .�L�- (signature) District Number /p' Place —r,�,, N.),040,e,, . :;; 2 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ; Date of Disposition 09/23/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot numb (grave number) Name of Sexton or Person in Ch ge of Premises t'/;) (please print) Signature Title MNI1911 (over) DOH-1555 (02/2004)