Loading...
Sink, Ruth I NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ruth V. Sink Female Date of Death Age If Veteran of U.S. Armed Forces, October 18, 2015 93 War or Dates Nos v�j , Place of Death Hospital, Institution or I City, Town or Village Glens Falls Street Address 6 Kensington Road Manner of Death U Natural Cause n Accident n Homicide ❑Suicide n Undetermined Pending W Circumstances Investigation 8 Medical Certifier Name Title 0` James North,MD Address Glens Falls,NY Death Certificate Filed District Number Register City, Town or Village Glens Falls NY, 5601 ,,,// ❑X Burial Date Cemetery or Crematory October 21, 2015 Pine View Cemetery ❑Entombment Address El Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z ❑Removal and/or Held and/or Address E Hold N 0 Date Point of Nn Transportation Shipment p by Common Destination Carrier Li Disinterment Date Cemetery Address n Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains descri ed a ov as ' i ted. Date Issued /i.�20�2FJ4J Registrar of Vital Statistics � 4 (signature) District Number 56d/ Place 6/�-25 ra/Js, ,/„y / ft/ I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ulDate of Disposition 1 0/21 /1 5 Place of Disposition Pine View Cemetery, Queensbury, NY 2 (address) 111 U) S.I. 189 Sec. 2 2 p0 (section) (lot number) (grave number) Name of Sext or Person in Charge of Premises Connie L. Goedert Z �O (please print) ill Signature (ti. Title Cemetery Superintendent (over) DOH-1555(02/2004)