Loading...
Smith, Ruth NE1r°»YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit Vital Records Section 44 Name First Middle Last Sex Ruth Fisher Smith Female 7 Date of Death Age If Veteran of U.S. Armed Forces, - May 8, 2011 86 War or Dates Place of Death Hospital, Institution or Et City, Town or Village Queensbury Street Address Stanton Nursing & Rehabilitation Center Manner of Death km Lxi Natural Cause El Accident 0 Homicide 0 Suicide ID Undetermined n Pending Circumstances Investigation `' Medical Certifier Name Title Roslyn Socolof, M.D. Dr. Address ;4 100 Broad Street Glens Falls, NY 12801 Death Certificate Filed Qistrict Number Rvister Number City, Town or Village (r)c n Burial Date Cemetery or Crematory P May 12, 2011 Pine View Cemetery f ❑Entombment Address ;[Cremation Quaker Road Queensbury,NY 12804 t Date Place Removed n Removal and/or Held L and/or Hold Address Date Point of nTransportation Shipment by Common Destination Carrier 1 Date Cemetery Address Disinterment y Reinterment Date Cemetery Address +, Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01098 Address 82 Broadway, Fort Edward NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address 4 i.. Permission is hereb granted to dispose of the human remains described., bove as indicated. 1 Registrar of Vital Statistics _ �j� Date Issued 91 ,------, (signature) District Number c 6 ') Place ) L.,%`L2f-4--)-06 __C". 1 tsz_fp.S1,00)._ I certify that the remains of the decedent identified above were disposed of in accord ce ith this permit on: Date of Disposition 05/12/2011 Place of Disposition Quaker Road Queensbury,NY 12804 E (address) 0 Mohican 2A 2 (section) (lot number) (grave number) Name of Sexton or Person • Charge of Premises Michael Genier (please print) Su erintendent Signature (over) Title p (over) DOH-1555 (02/2004)