Loading...
Murray, Emma NEW YORK STATE DEPARTMENT OF HEALTH` ' • A 3Z( Vital Records Section Burial - Transit Permit Name First Middle Last Sex Emma Louise Murray Female Date of Death Age If Veteran of U.S. Armed Forces, May 16, 2014 95 War or Dates Place of Death Hospital, Institution or W City, Town or Village, Saratoga Springs Street Address Saratoga Hospital C Manner of Death J Natural Cause ❑ Accident El Homicide ❑ Suicide n Undetermined ri❑ Pending Circumstances Investigation UWI Medical Certifier Name Title Mikhail Mavashev, M.D Address Saratoga Hospital Saratoga Springs, NY 12866 Death Certificate Filed District Number Register Number City, Town or Village 2 �J ❑Burial Date Cemetery or Crematory May 19, 2014 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed • ❑ Removal and/or Held and/or Address E,' Hold 0 Date Point of d'❑ Transportation Shipment CO by Common Destination CI; Carrier Li Disinterment Date Cemetery Address Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above Address w a. Permission is he by ranted to dispose of the human remai�de ri abottp 'ndicate Date Issued Registrar of Vital Statistics ,-,, .; ` (signature) District Number �,dsb I Place SARATOGA SPRINGS I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: th Date of Disposition 05/19/2014 Place of Disposition Quaker Road Queensbury,NY 12804 g' (address) W (section) ii(lot number) r. (grave number) €• Name of Sexton or Person ' Charge of Premises �"/f1; '-':iWit z' (please print) W' SignatureL Title "'mom` (over) DOH-1555 (02/2004)