Loading...
Hunt, Murvette NEW YORK STATE DEPARTMENT OF HEALTH 4t i✓ I Vital Records Section • — Burial - Transit Permit Name First Middle Last Sex Murvette E. Hunt Female Date of Death Age If Veteran of U.S. Armed Forces, March 9, 2013 77 War or paths i.. Place of Death Hospital, Institution or Z City, Town or Village Queensbury Street Address 14 Pollazzo Court 'p Manner of Death Natural Cause pi Accident n Homicide Suicide pi Undetermined Pending Circumstances Investigation W Medical Certifier Name Pout K � Title G P �Pr�M.) Lib Addres - a.l s.4 b e3 -b cve._) AefrettAl, ,k)y. i*ups Death Certificate Filed Queensbury District Number Re ister Number City, Town or Village 5657 ❑Burial Date Cemetery or Crematory March 12, 2013 Pine View Crematorium ❑Entombment Address ❑x Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed ZO n Removal and/or Held and/or Address F' Hold U) O Date Point of Ph ❑Transportation Shipment p by Common Destination Carrier U Disinterment Date Cemetery Address Li Renterment 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 1,-, Remains are Shipped, If Other than Above a Address r w a? Permission is hereby granted to dispose of the human r m insin described ab s indicated. Date Issued `- )c3-' i,)Registrar of Vital Statistics `'` q . .".„ (signature) District Number 5657 Place Queensbury I certify that the remainss of the decedent identified above were disposed of in accordance with this permit on: Z Disposition -- c�3 Alit_ Vik,g./W Date of Place of Disposition fry ,,// 2 address) W co re (section) ' �/� I t nu ber) (grave number) gName of Sexton or ers in h ge of Premises +4/WY,a Z (please print) Signature Title 07 (over) DOH-1555(02/2004)