Loading...
Engroff, Ruth NEW YORK STATE DEPARTMENT OF HEALTH N' # 3J3 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ruth M. Engroff Female Date of Death Age If Veteran of U.S. Armed Forces, May 29,2014 93 War or Dates n/a Place of Death Hospital, Institution or City, Town or Village Town of Moreau, NY Street Address Home Of The Good Shepard Manner of Death Natural Cause ❑Accident ❑Homicide n Suicide ❑Undetermined l i Pending Circumstances Investigation Medical Certifier 1: Name Title ., Glen Anderson,PA Address k Queensbury,NY _ Death Certificate Filed District Number Register Number City Village Town or Villa a Town of Moreau,NY 4562 1❑Burial Date Cemetery or Crematory June 2, 2014 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed Z ❑Removal and/or Held and/or Address E Hold N 0 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 Singleton Sullivan Potter Funeral Home 01596 o'er Address </ 407 Bay Road, Queensbury,NY 12804 Name of Funeral Firm Making Disposition or to Whom `.r Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human re ins described above as indicated. r M Date Issued 5130 i j t4 Registrar of Vital Statistics 7)1 _ a Lo tAtui- 9 (signature) �� �� District Number 4562 Place Town of Moreau,NY fir t I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition (0/3 j,y Place of Disposition �%n war Ci-me/torii_.. W (address) CA i, (section) (lot numbe (grave number)p Name of Sexton or Perso in Charge of Premises .mot Ipnni " W 1L(please print) Signature t 4 Title CMS( (over) DOH-1555(02/2004)