Loading...
Parker, Ruth NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit •+$ Name First Middle Last Sex I0 Ruth Evelyn Parker Female Date of Death Age If Veteran of U.S. Armed Forces, I- February 17. 2006 80 War or Dates Z Place of Death Hospital, Institution or W City, Town, or Village Glens Falls Street AddressGlens Falls Hospital c Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide Suicide ❑ Undetermined piPending uCircumstances Investigation Medical Certifier Name Title W ROSLYN SOCOLOF_MD a Address 100 Broad St Plaza, Glens falls, NY Death Certificate Filed District Number Register Number City, Town or Village Glens Falls S 6 O I �yff Date Cemetery or Crematory ❑X Burial February 22, 2006 Pine View Cemetery Address E Cremation Quaker Rd. Oueensbury, NY 12804- Date Place Removed 0 ❑ Removal and/or Held - and/or Address Hold 0 Date Point of 0 ❑Transportation Shipment a. by Common Destination 4 Carrier Date Cemetery Address a ❑ Disinterment ❑ Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00284 Address F 68 Main St., P. O. Box 67, Hudson Falls, New York 12839 Name of Funeral Firm Making Disposition or to Whom a Remains are Shipped, If Other than Above w Address O. Permission is hereby granted to dispose of the human remains de ribed abov as i i a ed. Date Issued rtJA.ta,A ) a Registrar of Vital Statistics (signature) District Number 5 60 ) Place Glens Falls,New York F I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 2/22/06 Place of Disposition PTNP VFW (.FMFTFRY,flIIFFNsRUPY NY s ( ) N UNADILLA EXT. 53-C 3 t (section) (lot number) (grave number) 0 O Name of Sexton or Person in Charge of Premises M 1 CHAEL GEN I FR w (please print) Signature Title SUPT. ( f