Loading...
Wisell, Ruth NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex ;:; Ruth L. Wisell Female i•: Date of Death Age If Veteran of U.S. Armed Forces, .ern November 13,2014 96 War or Dates iii Place of Death Hospital, Institution or ` ; City, Town or Village Glens Falls Street Address Glens Falls Hospital lit Manner of Death r—toci Natural Cause Accident Homicide Suicide Undetermined Pending lit Circumstances Investigation % Medical Certifier Name Title _ Noelle M. Stevens e°', Address .::y 100 Broad St.,Glens Falls,NY 12801 °s Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5''0/ 1/45--- ' ❑Burial Date Cemetery or Crematory November 17, 2014 Pine View Crematory ❑Entombment Address lI Cremation 21 Quaker Rd., Queensbury,NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address H Hold N 0 Date Point of N I I Transportation Shipment p by Common Destination Carrier 7 Disinterment Date Cemetery Address Reinterment Date Cemetery Address a '] Permit Issued to Registration Number ,,_. Name of Funeral Home Alexander-Baker Funeral Home 00037 °r;° Address : 3809 Main Street,Warrensburg,NY 12885 f:° Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address IX .�. Permission is hereby ranted to dispose of the human remains des rid/b;i1 a qye a .cated. ` Date Issued // /17 ZO/ Registrar of Vital Statistics /�(� "e (signature) rc* ; District Number 5/a 0/ Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: I— Date of Disposition II/Il!i1 Place of Disposition ?A L male( - (address) W CL (section) do,„.6 (lot num�r) (grave number) pName of Sexton or Person in Charge of Premises a' please print) W Signature Ar' Title comilp,e, (over) DOH-1555 (02/2004)