Loading...
Harrington, Muriel NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Muriel M.Harrington ' Female Date of Death Age If Vete f U.S. Armed Forces, 03/03/2018 96 Years War or Dates Place of Death _ Hospital, Institution or City,Town or Village Glens Falls Street Address The Pines At Glens Falls Center For Nursing&Rehabilitation Lics Manner of Death ki Natural Cause 0 Accident 0 Homicide El Suicide 7 Undetermined Pending 411 Circumstances Investigation Medical Certifier Name Title Kenneth France MO Address 170 Warren St,Glens Falls,New York 12801 ro Death Certificate Filed ( istrict Number Register Number Cit , Town or Village Glens Falls ,601 122 OBurial Date I Cemetery or Crematory 03/06/2018 J Pine View Crematory ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed 0 Removal and/or Held and/or Address ti Hold Date Point of ® Q Transportation Shipment rp by Common Destination Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Ctii A; Permit Issued to Registration Number Name of Funeral Home Alexander Baker Funeral Home 00037 Address 3809 Main St,Warrensburg,New York 12885 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address i >u Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 03/06/2018 Registrar of Vital Statistics 4?p6ert_A Curtis(ECectronica1TySigned) (signature) District Number 5601 Place Glens Falls, New York 2 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 3- )-t p Place of Disposition I ;ne' V,tit/ C.,4eMa ley (address) ®1 (section) (lot number) (grave number) QName of Sexton or Person in Charge of Premises T�riik,- ,y ;NJ-S (please print) 11 Signature 4; Title Gr r 71c t" (over) DOH-1555 (02/2004)