Loading...
Ritter, Pauline tt NEW YORK STATE DEPARTMENT OF HEALTH Transit��� Vital Records Section Burial ermit t Name First Middle Last Sex Pauline Ritter Female Date of Death Age If Veteran of U.S. Armed Forces, January 6, 2014 + 1 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital • Manner of Death Natural Cause ❑Accident n Homicide ❑Suicide n Undetermined Pending Circumstances Investigation W Medical Certifier Name Title Frances Bollinger MD Address 100 Broad St,Glens Falls,NY 12801 Death Certificate Filed District Numbe5.F6 1 Register Number City, Town or Village Glens Falls �./6ol /3 ❑Burial Date Cemetery or Crematory January 8, 2014 Pine View Crematorium ❑Entombment Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address H Hold N O Date Point of n Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan Denny Stafford 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 2 Address W a. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued ! / /14' Registrar of Vital Statistics WC \..9- (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: U w Date of Disposition I M Place of Disposition jti 3tV) r2 (address) W N (section) (lot nu�r) (grave number) 0p Name of Sexton or Person in Charge ppf Premises ,,tt(v �� P release print) Signature 1, ILCL�_ Title 621attitTen (over) DOH-1555(02/2004)