Loading...
Murray, Lois / 7s--- . . , NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit i' Name First Middle Last Sex iliii Lois A. Murray ?emale Date of Death Age If Veteran of U.S. Armed Forces, im March 14, 2014 81 yrs. War or Dates no iD Place of Death Hospital, Institution or City, Town or Village Granville Street Address Orchard Nursing Centre Manner of Death®Natural Cause ❑Accident El Homicide ❑Suicide Undetermined ri Pending Circumstances Investigation 1 Medical Certifier Name Title P CI9R L 6ECk JER Y210 Addre ATE,/ � air G� L�=Tr l/T; ,5�7� Death Certificate Filed District Number 5r75.� Register Number City, Town or Village Granville 1 (.0 Date Cemetery or Crematory ❑Burial March 17, 2014 PineView Crematorium Address :::: EICremation Queensbury, NY. Date Place Removed 0 1-1 Removal and/or Held �- and/or Address Hold 0 Date Point of si ❑Transportation Shipment 5 by Common Destination Carrier • Disinterment Date Cemetery Address Reinterment Date Cemetery Address iie Permit Issued to Registration Number »' Name of Funeral Home Mason Funeral Home 01 1 1 7 Address <s>s 18 George St. , Fort Ann, NY. 12827 <'< Name of Funeral Firm Making Disposition or to Whom "" Remains are Shipped, If Other than Above IPAddress ktil a. II Permission is hereby granted to dispose of the human remains described above as indicated. 5i!ii Date Issued 03/1 7/1 4 Registrar of Vital Statistics ignature) 2151— jj District Number552P Place Town of Granvi le, NY. in I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: f- W Date of Disposition3 n—(V Place of Disposition PjrJ�V/ifv,J eee1m (address) 1 LLI N CC (section) S.' nu ber) (grave number) Name of Sexton o ers n C rge of Premises 6 F � � z (please print) t. Signature Title eitefold17Z- ifiS4 - Z. (over) DOH-1555 (9/98)