Loading...
Murphy, Judith I It NEW YORK STATE DEPARTMENT OF HEALTH . - # lal Vital Records Section Burial - Transit Permit i Name First Middle Last Sex Judith Rae Murphy Female Date of Death Age If Veteran of U.S.Armed Forces, 02/23/2014 76 years_ War or Dates Place of Death Hospital, Institution or City, TcXX X\AUCKIXX Saratoga Springs Street Address Weslev Health Care Center Manner of Death ,Natural Cause El Accident El Homicide Li Suicide Undetermined ❑Pending iti Circumstances Investigation W Medical Certifier Name Title Rick D. Teetz M. D. Address 131 Lawrence Street, Saratoga Springs N Y Death Certificate Filed District Number Register Number >i City, Td (' Di X Saratoga Springs 4501 100 ❑Burial Date Cemetery or Crematory ❑Entombment 02/25/2014 Pineview Crematorium Address [, Cremation Queensbury N Y Date Place Removed Z❑Removal and/or Held 2 and/or Address Fr Hold Date Point of tl Transportation Shipment 0 by Common Destination lip Carrier Q Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address giiiIN Permit Issued to Registration Number Name of Funeral Home Densmore Funeral Home 00448 Address 7 Sherman Ave, Corinth, New York 12822 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 11 ICE! Permission is hereby granted to dispose of the human rem " s de ;trcy.11 aide a indicat `' Date Issued 02/25/2014 Registrar of Vital Statistics _ i (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: til Date of Disposition 1-l14 Place of Disposition ,oetra,j C.f wrlor++^— (address) w c te (section) lot number)/ (grave number) CName of Sexton or Person in arge of Premises Z (please print) l ! Signature 44.-- 4 Title + ''` CL_ (over) DOH-1555 (02/2004)