Loading...
Dunbar, Ruth NEW YORK STATE DEPARTMENT OF HEALTH t J 1` Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ruth S. Dunbar Female Date of Death Age If Veteran of U.S. Armed Forces, 7/19/16 86 War or Dates N/A Place of Death Hospital, Institution or ZCity, Town or Village Albany Street Address Albany Medical Center Hospital Manner of Death®Natural Cause 0 Accident 0 Homicide Suicide Undetermined Pending IliCircumstances Investigation Medical Certifier Name Title gi Nicholas Field M.D. Address 43 New Scotland Ave., Albany, NY 12208 Death Certificate Filed District Number Register Number City,Town or Village 30Burial Date Cemetery or Crematory 07/21/16 Pine View Crematorium 0 Entombment Address :®Cremation Queensbury, NY Date Place Removed 0 Removal and/or Held and/or Address Hold Date Point of Transportation Shipment by Common Destination Carrier 0 Disinterment Date Cemetery Address li!``j Date Cemetery Address ii:ii ❑Reinterment `'> Permit Issued to ! Registration Number `» Name of Funeral Home Alexander Baker Funeral Home 00037 Address •::.>_ 3809 Main St., Warrensburg, NY 12885 i. 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 remains described above as indicated. > ':j Date Issued 7/20/16 Registrar of Vital Statistics ,( -.t{. rn �-- gil r (signature) District Number 101 Place Police Dept., City of Albany, Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z n i Date of Disposition 7 PIA, Place of Disposition �,nt Jit..../ rrs.,r►Otvr1r,,. (address) tii Crtil (section) (lot number) ,�/ (grave number) 0. el Name of Sexton or Person in Charge of Premises - I,c 3t^. * Z /; (please print) Signature t/`- -- Title C IVItl-117C_ (over) DOH-1555 (02/2004)