Loading...
Fiorello, Ruth ii via NEW YORK STATE DEPARTMENT OF HEALTH.' Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ruth M. Fiorello Female • Date of Death Age If Veteran of U.S. Armed Forces, 10/25/2013 95 yrs. War or Dates W.W.II . Place of Death Town of Hospital, Institution or Heritage Commons Z City, Town or Village Ticonderoga Street Address Residential Healthcare Ill a Manner of Death 1171 Natural Cause Accident Homicide Suicide Undetermined Pending LU Circumstances Investigation u Medical Certifier Name Title a Glen Chapman M.D. Address P.O. Box 29 , Ticonderoga, New York 12883 Death Certificate Filed Town of District Number Register Number City, Town or Village Ticonderoga 1 564 75 0 Burial Date Cemetery or Crematory 10/28/2013 Pine View Crematory . 0Entombment Address '::Cremation Queensbury, New York Date Place Removed Z❑Removal and/or Held 9 and/or Address f= Hold CA 0 Date Point of oiQ Transportation Shipment G by Common Destination Carrier El Disinterment Date Cemetery Address El Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Wilcox & Regan funeral home 01 821 Address 11 Algonkin St. , Ticonderoga, New York 12883 Name of Funeral Firm Making Disposition or to Whom • Remains are Shipped, If Other than Above • Address tr. LL[ CL Permission is hereby granted to dispose of the human remai escribed ove s indicated. Date Issued 1 0/2 8/201 3 Registrar of Vital Statistics ` �,r UY� (sign .- e) IT District Number 1 564 Place Town of Ticonderoga I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: fr ill Date of Disposition johcfli , Place of Disposition ,,tail `,�,, o{ (address) 11 CC IX (section) (lot number) ' (grave number) Name of Sexton or Person incharge of Pr mises h,`cQt► S inwir (please print) �• • Signature i— Title 9 � catiopW, (over) DOH-1555 (02/2004)