Loading...
Freeland, Ruth i NEW YORK STATE DEPARTMENT OF HEALTH Burial - Transit�ermit Vital Records Section Name First Middle Last Sex Ruth Taylor Freeland Female ', Date of Death Age If Veteran of U.S. Armed Forces, May 12, 2017 90 War or Dates • ''' P• lace of Death Hospital, Institution or City, Town or Village Queensbury Street Address 104 Seelye Road Manner of Death ❑X Natural Cause ❑Accident ❑Homicide ❑Suicide Undetermined Pending uitCircumstances Investigation M• edical Certifier Name Title C• raig Emblidge,MD Address Glens Falls,NY Death Certificate Filed District Number Register Number C• ity, Town or Village Queensbury, NY 5657 LIj ❑Burial Date Cemetery or Crematory ❑Entombment May 16,2017 Pine View Crematorium Address ❑x Cremation 51 Quaker Road, Queensbury, NY 12804 Date Place Removed ZO ❑Removal and/or Held and/or Address H Hold U) O Date Point of yTransportation Shipment p by Common Destination Carrier ► Disinterment Date Cemetery Address El Reinterment Date Cemetery Address 1 Permit Issued to Registration Number N• ame of Funeral Home Regan Denny Stafford Funeral Home 01443 1 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 reC a'nn des"crib bo indica-d. Date Issued 5-{ ;O i'7 Registrar of Vital Statistics _ r),t . r signature) District Number (i6 Place I I otyc\,\ r I certify that the remains of the decedent identified abdv were disposed of in ac dan a with this permit on: Z W Date of Disposition s-(IL 1n Place of Disposition '54(0„N.- (4rnq#a;+.. 2 (address) W O (section) (lot number) t (grave number) p ///Name of Sexton or Person in Charge of Premises /h r is ,w S m'it Z (ease print) W Signature Title `(F 111A- t (over) DOH-1555(02/2004)