Loading...
Benton, Ruth it NEW YORK STATE DEPARTMENT OF HEALTH 37/ Vital Records Section •, Burial - Transit Permit Name First • Middle Last Sex Ruth M. Benton Female Date of Death Age If Veteran of U.S. Armed Forces, 05/21 /201 5 70 yrs. War or Dates No }- Place of Death Town of Hospital, Institution or Heritage Commons ui City, Town or Village Ticonderoga Street Address Residential Healthcare Manner of Death®Natural Cause p Accident E Homicide ElSuicide El Undetermined ❑Pending Itii Circumstances Investigation tgi Medical Certifier Name Title 0 Kathleen P. Huestis M.D. Address 1019 Wicker Street, Ticonderoga, NY 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 <Y0 DBurial Date Cemetery or Crematory • 05/26/2015 Pine View Crematory DEntombment Address ®Cremation Queensbury, New York Date Place Removed Z❑Removal and/or Held and/or Address = Hold cn O Date Point of IL Q Transportation Shipment in 1 by Common Destination iiigi Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address m LiPermit Issued to Registrai.ot? Number Name of Funeral Home Wilcox & Regan funeral home ip! Address W11 Algonkin St. , Ticonderoga, NY 12883 Name of Funeral Firm Making Disposition or to Whom .10. Remains are Shipped, If Other than Above • Address til ' Permission is hereby granted to dispose of the human rem ' described above - dicated. Date Issued 0 5/2 2/2 01 5 Registrar of Vital Statistics 'IN-\,\c-Ditrv— \(\.1.� (sign ) District Number 1 564 Place Town of Ticonderoga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: pDispositionl) Cr... vktml tl�• Date of Disposition SiS�z1If6' Place of ,t'n 2 (address) LU CC (section) (lot number) (grave number) Name of Sexton or Person in Charge of Premises 1 ; S Z / (please print) W. Signature 6-(. �9 Title eRCitiKit (over) DOH-1555 (02/2004)