Loading...
Carruthers, Henry NEW YORK STATE DEPARTMENT OF HEATH . "4 ' 71 Scit Vital Records Section Burial - Transit Permit Name First Middle Last ' Sex • Henry D. Carruthers , Male '! Date of Death Age if Veteran of U:S. Armed Forces, 1 2/1 /201 1 82 War or Dates 1 946-1 948 E Place of Death Hospital, Institution or Z City, Town or Village Argyle Street Address 969 State route 197, i Manner of Death C Natural Cause Ei Accident El Homicide 0 Suicide El Undetermined ri Pending iti 'I Circumstances Investigation til Medical Certifier Name Title Thomas Kandora MD Address 318 Broadway, Fort Edward, NY 12828 Death Certificate Filed District Number 5 .7 Register Number City, Town or Village Argyle Date Cemetery or Crematory ❑Burial 12.05/2011 Pine View Crematory Address Cremation Queensbury, NY 12804 Date Place Removed 0 Removal and/or Held and/or Address Hold Date Point of N Q Transportation Shipment 5 by Common Destination Carrier Disinterment Date Cemetery Address • Reinterment Date Cemetery Address Permit Issued to Registration Number ilili Name of Funeral Home M.B. Kllmer Funeral Home 01 077 iiii Address 123 Main St. Argyle, NY 12809 .<..s Name of Funeral Firm Making Disposition or to Whom E" Remains are Shipped, If Other than Above im Address rC Permission is hereby granter: "icy di pose of th:3 human re + a aascribad ahoy indicated. EP Date Issued 1 2/0 5/2 01 1 Registrar of Vital Statistics igii (�7� �-�-- (signa ure) igi i° District Number 7S6 Place / ioUin D �f �7 I certify that the remains of the decedent identified above were dispose of in accordance with this permit on: W Date of Disposition Dtc.6 i toj' Place of Disposition ,a01)ku., C,c'l ctdrK*. 2 (address) W. cn (section) A (Int n ber) :(grave number) 1/40 Name of Sexton or Person in Charge Premises (at (' 3en' /� L (please print) W TT Signature Title C¢014100 DOH-1555 (7 0189) p. 1 of 2 VS-61