Loading...
LeBarron, Ruth NEW YORK STATE DEPARTMENT OF HEALTH b Vital Records Section Burial - ansit Permit Name First Middle Last I Sex Ruth LeBarron Female Date of Death Age If Veteran of U.S. Armed Forces, January 27, 2012 I 79 War or Dates I..' Place of Death I Hospital, Institution or Z City, Town or Village Glens Falls j Street Address Glens Falls Hospital GManner of Death X Natural Cause Accident Homicide Suicide Undetermined Pending U Circumstances Investigation LI uj Medical Certifier Name Title 0 Mark Hoffman MD Address 100 Park Street Glens Falls NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 37 ❑Burial Date Cemetery or Crematory January 30, 2012 Pine View Crematorium ❑Entombment Address ❑x Cremation 21 Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold 0 Date Point of WTransportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address 1 Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01443 Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom I- Remains are Shipped, If Other than Above g Address W a Permission is hereby granted to dispose of the human remains descri ed a ov s in t d. Date Issued ®/�(S�ZO/2— Registrar of Vital Statistics (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were dispos d of in accordance with this permit on: Z /' W Date of Disposition I/31/►2 Place of Disposition I,v Ut iv („rvnc4or•1u,. W (address) Cl) ct (section) _ ( t number) ( (grave number) 00 Name of Sexton or Perso in Charge of remises A'1 P P11r1'l} 'LI Z thi please print) Signature Title Cl2 r n)T 0Q (over) DOH-1555(02/2004)