Loading...
Watson, Ruth NEW YORK STATE DEPARTMENT OF HEALTH S Vital Records Section z Burial - Transit Permit Name First Middle Last Sex Ruth Vivian Watson Female Date of Death Age If Veteran of U.S. Armed Forces, 11/25/2011 92 years War or Dates Place of Death Hospital, Institution or City, Towygo/ilX Glens Falls Street Address Glens Falls Hospital Manner of Death❑platural Cause El Accident El Homicide Q Suicide r iUndetermined ri Pending Circumstances Investigation 0. la Medical Certifier Name Title 14 Gamal Garhy Khalifu M D Address 100 Park Street Glens Falls, N Y Death Certificate Filed District Number Register Number City, Tow X/iI XX Glens Falls 5601 510 gi❑Burial Date Cemetery or Crematory QEntombment 11/28/2011 Pine View Cemetery Address 11❑Cremation • Queensbury, NY 12804 Date Place Removed Removal and/or Held and/or Address CA h Hold O Date Point of Transportation Shipment O by Common Destination iiiii Carrier Q Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to- Registration Number ini Name of Funeral Home Maynard D. Baker Funeral Home 01130 Address 11 Lafayette Street Queensbury, N Y 12804 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above 2 Address i in P' Permission is hereby granted to dispose of the human remains descr' ed above s in t d. Date Issued 11/28/2011 Registrar of Vital Statistics d , -e gi signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: iLi Date of Disposition a 1 t Ida Place of Disposition -at(btu) avr p t ice. (address) Ili Ul CC (section) / . (lot numbery (grave number) Name of Sexton or Person in Charge Premises r0'4 r Se hiR 2 iii ATLI.- (please print) !iiiiRSignature Title etEmllt (4_ (over) DOH-1555 (02/2004)