Loading...
Gollhofer, Ruth NEW YORK STATE DEPARTMENT OF HEALTH # Z37 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ruth Lynn Gollhofer Female Date of Death Age If Veteran of U.S. Armed Forces, 03 / 21 / 2015 70 War or Dates N/A '}.i.. Place of Death Hospital, Institution or ' City, Town or Village Albany Street Address Albany Medical Center iD Manner of Death® Natural Cause 0 Accident E Homicide E Suicide � Undetermined Pending lu Circumstances Investigation tu Medical Certifier Name Title Jessica Johnson M.D. Address 43 New Scotland Ave., Albany, NY 12208 Death Certificate Filed District Number 1 Q i Register Number City, Town or Village Albany (¢4C( >>>EJBurial Date Cemetery or Crematory 03 / 31 / 2015 ' Pine View Crematory Entombment Address Cremation Queensbury, New York __.__.._ — Date Place Removed Z Removal and/or Held 2�and/or Address i= Hold Cl) 19 Date Point of Transportation Shipment f by Common Destination Carrier Q Disinterment Date Cemetery Address itiQ Reinterment Date Cemetery Address ]iiiinPermit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00037 Address 3809 Main Street, Warrensburg, NY 12885 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address #X III ) Permission is hereb granted to dispose of the human re ains described ove/as indicated. IN Date Issued 31aq (S Registrar of Vital Statistics �� (signature) District Number t'p ( Place e 'P Albany , New York iiiM l — FI certify that the remains of the decedent identified above were disposed of in accordance with this permit on: tiii Date of Disposition 3j 3j lig Place of Disposition f j,,r (t -'4 r,,.,., 2 (address) Cl, Q (section) (lot numb r) (grave number) IIName of Sexton or Person in Char of Premises ,At number) Z (please print) • it Signature I4. Title (afpoipc (over) DOH-1555 (02/2004)