Loading...
Murphy, Joshua 11 NEW YORK STATE DEPARTMENT OF HEALTH ` ' '`' # VIZ_ Z Vital Records Section Burial - Transit Permit Name First Middle Last Sex Joshua T. Murphy Male Date of Death Age If Veteran of U.S. Armed Forces, October 23, 2014 39 War or Dates Place of Death Hospital, Institution or 1 City, Town or Village Queensbury Street Address ' Manner of Death Natural Cause ❑ Accident n Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation ' Medical Certifier Name Title Timothy Murphy, ' Address 52 Haviland Ave Glens Falls, NY 12801 Death Certificate Filed District Nu)Number Rr inter Number City, Town or Village Queensbury ❑Burial Date Cemetery or Crematory October 27, 2014 Pine View Crematory 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address Hold 1 Date Point of ❑Transportation Shipment by Common Destination Carrier ElDisinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address It Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 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 ,f Permission is hereby granted to dispose of the human rLviains described ve as indicated. Date Issued I o 1Z?/oZO1 Registrar of Vital Statistics et .,` q `__, (signature) DistrictNumbercL9 'c Place I O I certify that the remains of the decedent identified above were dispose in acc dance with this permit on: Date of Disposition 10/27/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises ti Se t /� (please print) Signaturei. Title Cat Off , (over) DOH-1555 (02/2004)