Loading...
Frank, Ruth NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Pe it i•f f Name First Middle Last Sex Ruth A. Frank Female Date of Death Age If Veteran of U.S. Armed Forces, • May 22, 2017 94 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury,NY Street Address Warren Center Manner of Death n Natural Cause n Accident n Homicide n Suicide n Undetermined Pending Circumstances Investigation Medical Certifier Name Title Roslyn Socolof MD Address Gurney Lane Queensbury,NY Death Certificate Filed District Number ,Re_gister Number y. sC ,� City, Town or Village Queensbury,NY c ��] ❑Burial Date Cemetery or Crematory El Entombment May 25, 2017 Pine View Crematorium Address II Cremation 51 Quaker Road, Queensbury,NY 12804 Date Place Removed Z'n Removal and/or Held and/or Address Hold (f)' O Date Point of yn Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address n Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Ba Road, $ueensbur , NY 12804 _ li Name of Funeral Firm Making Disposition or to Whom ;, - Remains are Shipped, If Other than Above Address � Permission is hereb . granted to dispose of the human remains described e as indicated. iin NI Date Issued)cc-- I—) Registrar of Vital Statistics .<w gs ---- (signature) '' `' District Numb(') Place 1 0cs---- � ( L_.S2�-ram I certify that the remains of the decedent identified above were disposed of in accor• ith this permit on: Z � Date of Disposition S)Zblf Place of Disposition i V �'�*a'FO',.;,,_ W (address) Cl) O (section) ,.(lot number) (grave number) Z• Name of Sexton or Person in Charge of Premises ��ra ik- Se IA lit Z (pl se print) ILI 1C.. Signature !I Title raMkr - (over) DOH-1555(02/2004)