Loading...
Buerkley, Muriel NEW YORK STATE DEPARTMENT OF HEALTH 14 1/S Vital Records Section Burial - Transit Permit Name First Middle Last Sex Muriel Frances Buerkley Female Date of Death Age If Veteran of U.S. Armed Forces, November 25, 2013 89 War or Dates Z Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital Ck Manner of Death 0 Natural Cause 0 Accident ❑Homicide ❑ Suicide ❑Undetermined ❑ Pending Circumstances Investigation 111 Medical Certifier Name Title Daniel Way, M.D Dr. Address North Creek Health Ctr Warrensburg, NY Death Certificate Filed District Number � ' Register Number,, City, Town or Village ``ii ['Burial Date Cemetery or Crematory November 27, 2013 Pine Vew Crematorium ,',❑Entombment Address ®Cremation Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held and/or Address _ Hold +n Date Point of dEl Transportation Shipment (I)i by Common Destination 0 Carrier Date Cemetery Address ❑ Disinterment 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 2" Address Ce a. Permission is hereby granted to dispose of the human remains descri ab ve i . •. - •. Registrar of Vital Statistics Date Issued /�,L�`�!?L.3 g /// (signature) District Number 52,0/ Place /. / // , N)1 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition (1-l (3 Place of Disposition `t nul/Li �, On W P `�- P i Km �s- 2 (address) Ill CO Qom' (section) (lot number (grave number) 0 Name of Sexton or Person in Charge of Premises el Sh /tt Z; (please print) W Signature 4 43--_ Title rig'i►tt t (over) DOH-1555 (02/2004)