Loading...
Brislin, Ruth NEW YORK STATE DEPARTMENT OF HEALTH : 1 41 7O/ Vital Records Section Burial - Transit Permit litii, Name First Middle Last Sex Ruth Mary Brislin female Date of Death Age If Veteran of U.S. Armed Forces, Dec 24, 2013 80 War or Dates _0_ Place of Death Hospital, Institution or u!', City, TRIAil3RhYsilicitike Glens Falls Street Address Glens Falls Hospital rta Manner of Death j Natural Cause Ei Accident Homicide Suicide Undetermined Pending 0' Circumstances Investigation 111 Medical Certifier Name Title Farhna Kama 1 , M) Address Glens Falls Hospital, Glens Falls, NY f Death Certificate Filed District Number Register T� Number 2 City, t fege Glens Falls 5601 0 Burial Date Cemetery or Crematory Dec. 27, 2013 Pine View Crematorium ❑Entombment Address [Cremation Tn of Queensbury, NY Date Place Removed Removal and/or Held 0 and/or Address Fr Hold Date Point of i x Transportation Shipment by Common Destination Carrier 4� Date Cemetery Address Disinterment EllReinterment Date CemeteryXddress Permit Issued to Registration Number Name of Funeral Home Carl eton Funeral Romp., Tnr 00781 Address 68 Main St. Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom Cam; Remains are Shipped, If Other than Above • Address re 14" Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 1 ./ 2_71-03 /-(Registrar of Vital Statistics I. ' r � ..�✓�r (signature) District Number 5601 Place City of Glens Falls, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: wDate of Disposition la J3rho Place of Disposition 2ctO«� a-vtc-- 2 (address) ID re, (section) (t number) C (grave number) P Name of Sexton or Person in Charge of Premises 74,E t S¢„oil ;z'; (pleas W. Signature L Aal TitleE�n1 L (over) DOH-1555 (02/2004)