Loading...
Smith, Ruth NEW YORK STATE DEPARTMENT OF HEALTH P 1°c Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ruth Smith Female Date of Death Age If Veteran of U.S. Armed Forces, May 29, 2015 92 War or Dates Place of Death Hospital, Institution or ZCity, Town or Villagenreau Street Address a Manner of Death❑x Natural Cause ❑Accident Homicide Suicide ❑ Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title Eileen Spinelli ANP—BC Address 9 Care, Queensbury, NY 12804 Death Certificate Filed District Number Register Number City, Town or Village Moreau 4562 25 ffi❑Burial Date Cemetery or Crematory June 1, 2015 Pine View Canetery El Entombment Address X❑Cremation Qceensbury, NY Date Place Removed Z ❑Removal and/or Held and/or Address H Hold 0 Date Point of Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number ni Name of Funeral Home M.B. Kihrer Funeral [the 01078 Address 136 fain Street, South Glens Fells, NY 12803 Name of Funeral Firm Making Disposition or to Whom 1.44 Remains are Shipped, If Other than Above Address #r l Permission is hereby granted to dispose of the human remainsdescribe above aS indicated. Date Issued June 1, 2015 Registrar of Vital Statistics jat4./( (sign t re) District Number 4562 Place Tear, of Moreau I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: III Date of Disposition (o(31 t S Place of Disposition 2 (address) ttti CC (section) ,/ (lot number) (grave number) Name of Sexton or Person Charge of Premises Z it( ease print) Signature Title l(Lrtin6} ' (over) DOH-1555 (02/2004)