Loading...
Vincent, Ruth 130 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ruth C Vincent Female f. Date of Death Age If Veteran of U.S. Armed Forces, February 14, 2017 91 War or Dates ' Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address 260 South Street Y 9 Manner of Death n Natural Cause ❑Accident ❑Homicide n Suicide n Undetermined Pending Circumstances Investigation w Medical Certifier Name Title x;,. James North Address 4. 100 Broad Street,Glens Falls,NY 12801 _ Death Certificate Filed District Number Regi tecumber City, Town or Village Glens Falls 5601 ❑Burial Date Cemetery or Crematory ❑Entombment February 15,2017 Pine View Crematory Address ®Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed 2 ElRemoval . and/or Held and/or Address F" Hold N O Date Point of Nn Transportation Shipment p by Common Destination Carrier 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 rains d scribed above as i dicatt . <f Date Issued D315 ajt Registrar of Vital Statistics �?� 2 ..-'�'''�' off . ::::4 District Number Place 5601 Glens Falls ki I certify that the remains of the decedent identified above wer disposed of in accordance with this permit on: Z UJDate of Disposition Z/f7J, '7 Place of Disposition M,� v, (,td G r_i'fr 4 7 el W / (address) co 0' (section) \ (19t number) (grave number) p Name of Sexton or Pers n in Charge of Premises . Li-/I C2 t t (24-V4'4-Ul e' Z (please print) W Signature ✓.t' i'�'f`/" -" Title L. �n7G..4irl v z';�1d---- r (over) DOH-1555(02/2004)