Loading...
Murphy, Virginia NEW YORK STATE DEPARTMENT OF HEALTH # (1 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Virginia Mary Murphy Female Date of Death Age If Veteran of U.S. Armed Forces, January 2,2012 74 War or Dates _.: Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hos I ital cManner of Death X Natural Cause Accident n Homicide Suicide Undetermined 1 Pending U3 Circumstances Investigation Lij Medical Certifier Name Title Darci Gaiotti-Grubbs MD Address 102 Park Street Glens Falls,NY 12801 Death Certificate Filed District Number RegisteX Number _° City, Town or Village Glens Falls 5601 ❑Burial Date Cemetery or Crematory January 4,2012 Pine View Crematorium ❑Entombment Address OX Cremation 21 Quaker Road, Queensbury,NY 12804 Date Place Removed Z I I Removal and/or Held and/or Address H" Hold Cl) 0 Date Point of O. _Transportation Shipment a by Common Destination Carrier !Disinterment Date Cemetery Address Date Cemetery Address n Reinterment y Permit Issued to Registration Number Name of Funeral Home Regan& Denny Funeral Home 01443 t• ie Address • f 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Cd di Permission is hereby granted to dispose of the human remains descr'bed abov sin d. Date Issued L�l CV20/Z-- Registrar of Vital Statistics � r f/ (signature) •' District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z (( /" W Date of Disposition 1- I, it Place of Disposition 2-Vi.o (aListi S iorwk.. W Nre (section) (lot number)c (grave number) O• Name of Sexton or Person in Charge Premises r,51-41/41#C :AA rtti. Z (please print) Z W Signature 4,.._ Title CizeMtv-Ua-- (over) DOH-1555(02/2004)