Loading...
Osborne, Carmelina NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Carmelina M. Osborne Female Date of Death Age If Veteran of U.S.Armed Forces, August 6,2013 80 War or Dates Place of Death Hospital, Institution or Z City,Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause Accident Homicide []Suicide Undetermined ri Pending Circumstances Investigation Q Medical Certifier Name Title Scott Biasetti Address 100 Park St,Glens Falls,NY 12801 Death Certificate Filed Glens Falls District Number Registelyu 1ber City,Town or Village 5601 ®gum Date Cemetery or Crematory August 10,2013 Pine View Cemetery Address ❑Cremation Quaker Road, Queensbury,,NY 12804 Date Place Removed z El Removal and/or Held and/or Address H Hold to 0 Date Point of Transportation Shipment p by Common Destination Carrier Disinterment Date Cemetery Address ❑Reinterment 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 I— Remains are Shipped, If Other than Above 2 Address iu 0. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued it(g/1 3 Registrar of Vital Statistics CA) \_A) (signature) District Number 3601 Place Glens Falls,/v I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 8/1 0/1 3 Place of Disposition Pine View Cemetery 2 (address) N 6 D Abenaki 1 (seen) (lot number) (grave number) p Name of Sexton or Person in Charge of Premises Connie L. Goedert W Signature ,J CU4t9 Title 6_444.1u.,/ (over) DOH-1555(02/2004)