Loading...
Betz, Ruth NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit s Name First Middle Last Sex ✓ Ruth Betz Female Date of Death Age If Veteran of U.S. Armed Forces, r : March 26, 2014 98 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital ig Manner of Death X Natural Cause I !Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title ri Mary C.Kilayko Dr. Address f 100 Park St.,Glens Falls,NY 12801 Death Certificate Filed District Number Register Numb r City, Town or Village Glens Falls 5601 I bo El Burial Date Cemetery or Crematory March 28, 2014 Pine View Crematorium ❑Entombment Address ❑X Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold N 0 Date Point of O.• 'Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address iiiii Permit Issued to Registration Number :;:, Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address 53 Quaker Road, Queensbury,NY 12804 Kii Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above U Address • r Permission is her by ranted to dispose of the human r mains d scribed ove as ind' ate . .:% Date Issued / Registrar of Vital Statistics `7L :X. (signature) • District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above w disposed of in accordance with this permit on: W Date of Disposition -. 1/ Place of Disposition 1)1/,G V rk-v`��G—m/4 2 1 (address) W U)re / (section) � ber) (grave number) GO Name of Sexton or ' r.oidle of Premises /// • 'Z , / pie-se print) Signature ,rAir_IL'I Title A ,� "J (over) DOH-1555(02/2004)