Loading...
Carruthers, Stephanie NEW YORK STATE DEPARTMENT OF HEALT" 3 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Stephanie P Carruthers Female Date of Death Age If Veteran of U.S. Armed Forces, June 19, 2014 67 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Fri v..i Natural Cause ❑ Accident ❑ Homicide ❑ Suicide ❑ Undetermined ❑ Pending Circumstances Investigation _ Medical Certifier Name Title Timothy E. Murphy, Mr. Address 52 Haviland Avenue Glens Falls, NY 12801 Death Certificate Filed District Number Register Number } City, Town or Village Glens Falls S 6c9( 2ei 0 Sp❑Burial Date Cemetery or Crematory June 25, 2014 Pine View ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 w❑ Removal Date Place Removed and/or Held and/or Address Hold Date Point of I I Transportation Shipment by Common Destination `, Carrier mt.' Date Cemetery Address . ❑ Disinterment 1 Reinterment Date Cemetery Address ;; Permit Issued to Registration Number Name of Funeral Home M. B. Kilmer Funeral Home 01077 Address 11 123 Main St., Argyle NY 12809 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 human remains described above as indicated. Registrar of Vital Statistics Date Issued 6 � Z 3�/i-/ tA3 C wJ,/\-55A-V- (signature) ,40 District Number ' 60 i Place s U \ '5 , W y I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 06/25/2014 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) t umber (grave number) zi Name of Sexton' = so • harge of Premises (please pri t) + Signature V. _ . i Title C(L�4yi l) SZ-- i4 j • (over) DOH-1555 (02/2004)