Loading...
Duffany, Ruth ` j NEW YORK STATE DEPARTMENT OF HEALTH k 2144 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ruth G. Duffany Female Date of Death Age If Veteran of U.S. Armed Forces, April 25,2014 90 War or Dates Place of Death Hospital, Institutiordirondack Trii-County Health Care , : City, Town or Village Johnsburg Street Address Center Manner of Death x Natural Cause Accident Homicide Suicide Undetermined Pending 113 Circumstances Investigation w Medical Certifier Name Title F ; Thomas Warrington Address HH IN,Johnsburg,NY 12843 Death Certificate Filed District Number Register Number City, Town or Village Johnsburg 5655 1 ❑Burial Date Cemetery or Crematory April 28,2014 Pine View Crematory ❑Entombment Address ❑X Cremation 21 Quaker Rd., Queensbury, NY 12804 Date Place Removed Z Removal and/or Held 52 and/or Address H Hold Cl) 0 Date Point of O. Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address Permit 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 Address Permission is hereby granted to dispose of the huma •ins describe above indicated. )_ J Date Issued 4- e)to, / Registrar of Vital Statistic. (signature District Number 5655 Place Johnsburg I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z w Date of Disposition 11/111 ,i Place of Disposition AL (r.wtael,.., W (address) CO CL (section) �� - (lot numr) (grave number) p �,Name of Sexton or Person in Charge of Premises , eh+31t LZ please print) Signature Title CeVictlE(L 1 (over) DOH-1555 (02/2004)