Loading...
Patton, Ruth I EW YORK STATE DEPARTMENT OF HEALTH it 170 If _ Burial - Transit Permit Vital Records Section Name First Middle Last Sex Ruth H. Patton Female Date of Death Age If Veteran of U.S. Armed Forces, February 27, 2012 92 War or Dates Place of Death Hospital, Institution or I City, Town or Village Saratoga Springs Street Address Wesley Health Care Center Inc. Manner of Death Li Natural Cause El Accident 0 Homicide 0 Suicide IEl I Undetermined Pending Circumstances Investigation Medical Certifier Name Title Rick D Teetz, Dr. Address 131 Lawrence Street Saratoga Springs, NY 12866 Death Certificate Filed District Number RegirDumber ,,,,,)i;. City, Town or Village 7 0 Burial Date Cemetery or Crematory March 1, 2012 Pine View w '0 Entombment lt Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed rys Removal and/or Held and/or Address Hold Date Point of ', 0 Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address 0 Reinterment Date Cemetery Address 4 Permit Issued to Registration Number Z.S4!: Name of Funeral Home M.B. Kilmer Funeral Home 01078 coi Address x 136 Main Street, South Glens Falls NY 12803 14 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above ` Address -t , Permission is hereby granted to dispose of the human remai desc b abovas i i ated. Date Issued OZ(74Z0 Z Registrar of Vital Statistics (signature) District Number L.15O Place e 'A,,k CA- S at.1 X ct ()"r.s:S I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ° Date of Disposition 03/01/2012 Place of Disposition Quaker Road Queensbury,NY 12804 (address) (section) (lot number) (grave number) Name of Sexton or P rson in Charge f Premises c L,A4 J l"4t (please print) Signature Title CiZ V (over) DOH-1555 (02/2004)