Loading...
Murphy, Edward { NEW YORK STATE DEPARTMENT OF HEALTH 0..Vital Records Section Burial - Transit Permit Name First Middle Last Sex Edward John Murphy Male Date of Death Age If Veteran of U.S. Armed Forces, October 16,2013 67 War or Dates F. Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital pManner of Death 0 Natural Cause Accident Homicide Suicide Undetermined n Pending W Circumstances Investigation W Medical Certifier Name Title Trevor E.Black Address Glens Falls Hospital,Glens Falls,NY 12801 Death Certificate Filed District Number Registe9Npmbrz. City, Town or Village Glens Falls 5601 ❑Burial Date Cemetery or Crematory October 21,2013 Pine View Crematory 0 Entombment Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z El Removal and/or Held p0 and/or Address Fr) Hold 0 Date Point of y 0 Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road,Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address MI EL Permission is herebygranted to dispose of the huma remains d: cribed ab ve as Indic. ed. Date Issued l /w /3 Registrar of Vital Statistics ice,-, (signature) District Number 560i Place Glens Falls I certify that the remains of the decedent identified above w:'e disposed of in accordance with this permit on: �Z „gam" Cr. - Date of Disposition jOIZ'Z[13 Place of Disposition W (address) CO te p0 (section) 74;t(lotmber)S; a (grave number) Name of Sexton or Person i Charge of P emises Z (Tease print) W Signature Title Ca lintliik (over) DOH-1555(02/2004)