Loading...
McClellan, Olvie ,` fi NEW YORK STATE DEPARTMENT OF HEALTI# {1� Vital Records Section Burial - Transit Permit Name First Middle Last Sex Olive Mae McClellan Female .f Date of Death Age If Veteran of U.S. Armed Forces, .` 11/13/2018 93 Years War or Dates 4 Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital c Manner of Death® Natural Cause Accident 0 Homicide ❑Suicide ❑Undetermined Pending Circumstances Investigation w Medical Certifier Name Title 43 Dean Reali DO Address :' 100 Park St,Glens Falls,New York 12801 . Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 537 CI Burial Date Cemetery or Crematory 11/15/2018 Pine View Crematorium []Entombment Address ®Cremation Queensbury Town, New York em s — Date Place Removed C) Removal and/or Held and/or Address — Hold 0 Date Point of i L. Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ` Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home Inc 00281 Address 11 68 Main Stpo Box 67,Hudson Falls.New York 12839 3 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address W IX Permission is hereby granted to dispose of the human remains described above as Indicated. Date Issued 11/15/2018 Registrar of Vital Statistics Robert,A Curtis''EGscronicatf}Signed) (signature) District Number 5601 Place Glens Falls, New York I;; I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: W Date of Disposition iti i I. itt Place of Disposition �,1Li `1..TcL, .2 (address) 0 (section) (lot number) (grave number) 0Name of Sexton or Person in Charge of Premises (r; rpL tA.t r Z (plellse print) 11 Signature Zi Title Ali' (over) DOH-1555 (02/2004)