Loading...
Cass, Ruth VNEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit Permit ital Records Section Name First Middle Last Sex Ruth Mildred Cass Female Date of Death Age If Veteran of U.S. Armed Forces, February 19, 2012 88 War or Dates Z Place of Death Hospital, Institution or W City, Town or Village Queensbury Street Address 140 Robert Gardens Manner of Deathm I.Lu Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending 0, Circumstances Investigation 111 Medical Certifier Name Title ri Thomas Coppens, M.D. Dr. Address Three Irongate Center Glens Falls, NY 12801 Death Certificate Filed District Number Registeumber City, Town or Village -"-":71Q '7 I ®Burial Date Cemetery or Crematory February 21, 2012 Pine View Cemetery • ❑Entombment Address OCremation Quaker Rd. Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held • and/or Address E Hold Pine View Cemetery 0) Date Point of a. ❑Transportation Shipment • by Common Destination • Carrier _ Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 Address Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 ' Name of Funeral Firm Making Disposition or to Whom ;F Remains are Shipped, If Other than Above Address IX a. Permission is hereby granted to dispose of the human remain closer" ed abo, as " icated. Date Issued a_ cpi l I._ Registrar of Vital Statistics 4 PI (signature) District Number cc°{-7 Place C „ /f-- • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: WDate of Disposition 2/21 /201 glace of Disposition Pine View Cemetery _2+, (address) W Erie 15 A 2 CO rt (section) (lot number) (grave number) 0 Name of Sexton or Person " harge of Premises Michael Geni er 0 (please print) W Signature +^' Title Superintendent (over) DOH-1555 (02/2004)