Loading...
Gondella, Ruth 30 5 NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ruth M.Pasco Gondella Female Date of Death Age If Veteran of U.S. Armed Forces, June 12,2011 98 War or Dates i.. Place of Death Hospital, Institution or Z City, Town or Village Palatine Bridge Street Address Palatine Nursing Home pManner of Death Natural Cause n Accident n Homicide Suicide Undetermined Pending W Circumstances Investigation W Medical Certifier Name Title G Lawerence Lerner Dr. Address 7 Timmerman Ave.,St.Johnsville,NY 13452 Death Certificate Filed District Number Register Number / City, Town or Village Palatine Bridge,NY 2827 ❑Burial Date Cemetery or Crematory Entombment June 13,2011 Pineview Crematory Address ®Cremation Queensbury,NY Date Place Removed ZO n Removal and/or Held and/or Address L' Hold N O Date Point of O n Transportation Shipment p by Common Destination Carrier Date Cemetery Address n Disinterment n Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Houghtaling& Smith Funeral Home,Inc. 00950 Address 20 Otsego Street,Canajoharie,NY 13317 Name of Funeral Firm Making Disposition or to Whom F_ Remains are Shipped, If Other than Above • Address Ct Permission is hereby granted to dispose of the human re ain scribedove s i sated. Date Issued L --./3 - I / Registrar of Vital Statistics - --- (signature) District Number d,f,,? 7 Place Palatine Bridge,NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: /� tu• Date of Disposition b-lb-li Place of Disposition `�Vct�J C +w*c-(vtri.„.. (address) W fY (section) // 11 (lot n(�'er) (grave number) pName of Sexton or Pers in Charge Premises h Artt W (please print) Signature -- Title (Vit h JR-CI (over) DOH-1555(02/2004)