Loading...
Osterhout, Evelyn J NEW YORK STATE DEPARTMENT OF HEALTH r k �i Vital Records Section ,. , Burial - Transit Permit Name First Middle Last Sex t Evelyn E.Osterhout Female Date of Death Age If Veteran of U.S. Armed Forces, 10/28/2017 83 Years War or Dates Place of Death Hospital, Institution or Hospital Hos i City, Town or Village Glens Falls Street Address Glens Falls Y 9 p Manner of Death Natural Cause El Accident 0 Homicide El Suicide El Undetermined El Pending Circumstances Investigation Medical Certifier Name Title Suzanne Bergin DO Address 100 Park St,Glens Falls,New York 12801 ti Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 559 ❑Burial Date Cemetery or Crematory z 10/31/2017 Pine View Crematory 4 U Entombment Address ®Cremation Queensbury Town, New York Date Place Removed = ..` ❑Removal and/or Held and/or Address Hold Date Point of -`¢ Q Transportation Shipment by Common Destination ',,{ Carrier -0,,vz A Date Cemetery Address f Q Disinterment . ❑Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 Address 3 11 Lafayette St,Queensbury,New York 12804 ' '', Name of Funeral Firm Making Disposition or to Whom '' Remains are Shipped, If Other than Above Address .v Permission is hereby granted to dispose of the human remains described above as indicated. Y Date Issued 10/3t/2047 Registrar of Vital Statistics 44,fiert A Curtis 74, (signature) District Number 5601 Place Glens Falls, New York ii I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: j` Date of Disposition /f )2 IO Place of Disposition 'Cult i `,,,,.,r4.^- (address) (section) A (lot number) (grave number) Name of Sexton or Person in Charge of Premiss 64,, number)", lease print) r' Signature G^ b- Title [fg#42 (over) DOH-1555 (02/2004)