Loading...
Burnham, Ruth NEW YORK STATE DEPARTMENT OF HEALTH q•"13 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ruth Cardone- Burnham Female Date of Death Age If Veteran of U.S. Armed Forces, September 12, 2012 83 War or Dates 1, Place of Death Hospital, Institution or City, Town or Village Schuylerville Street Address Stanton Nursing& Rehab Centre Manner of Death Undetermined Pending Natural Cause n Accident ❑Homicide ❑Suicide Circumstances Investigation rti Medical ce,rtifier Name Title Pr-4-c--\c_c� U V`e-f Address QAmy'` r\c\k6 ' Death Certificate Filed �J 1 District Number R gi t r Number City, Town or Village Queensbury,NY 5657 1 I Lp ❑Burial Date Cemetery or Crematory ❑Entombment September 13, 2012 Pine View Crematorium Address ®Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed z ❑Removal and/or Held 2 and/or Address H Hold N O Date Point of N ❑Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 Address 407 Bay Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ill Di' Permission is ereb granted to dispose of the human r mins described a ve as indicated. Date Issued is t, II Registrar of Vital Statistics 0, ILti (signature) District Number 5657 Place Queensbury,NY 1 a`d 01 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition ct- n-it Place of Disposition VI ni Om) p(ivo, W (address) Cl) W (section) 3 ,(lot number) c" (grave number) Op Name of Sexton or Person in Charge of remises i Em - Z ( lease print) W ikiSignature 4— Title0113.Tr (over) DOH-1555(02/2004)