Loading...
Cole, Ruth ---4t5C-f) # Sir NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit « Name First Middle Last Sex Ruth Jane Cole Female Date of Death Age If Veteran of U.S. Armed Forces, 08/01/2017 97 Years War or Dates F- Place of Death Hospital, Institution or W City, Town or Village Glens Falls Street Address Glens Falls Hospital p Manner of Death a Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation W Medical Certifier Name Title A Gamal Khalifa MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 416 El Burial Date Cemetery or Crematory 08/07/2017 Pine View Crematory ❑Entombment Address ®Cremation Queensbury, New York Date Place Removed Z ❑Removal and/or Held F and/or Address Hold 0 Date Point of CL Transportation Shipment G by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number ;; Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Rd,Queensbury,New York 12804 T 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 described above as indicated. Date Issued 08/02/2017 Registrar of Vital Statistics Rp6ertACurtu cEfectronicalfysigned (signature) s District Number 5601 Place Glens Falls, New York 1- I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: LLI Date of Disposition eh' fl Place of Disposition f tt.\J 4✓ Cv..+0ot0.., W (address) U) IX (section) of number) (grave number) pName of Sexton or Person in Charge of remises RI...) ,.. i.NoviVI Z ,!! (plea print) W Signature G� Title !fit tMtl@IL (over) DOH-1555 (02/2004)