Loading...
Osgood, April NEW YORK STATE DEPARTMENT OF HEALTH f : 7r b b Vital Records Section Burial - Transit Permit V Name First Middle Last Sex April Osgood Female Date of Death Age If Veteran of U.S. Armed Forces, 08/31/2017 64 Years War or Dates • Place of Death Hospital, Institution or • City, Town or Village Ballston Spa Village Street Address Saratoga Center for Rehab and Skilled Nursing A. Manner of Death X❑Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending Circumstances Investigation Medical Certifier Name Title w Jose Nebres MD q Address 149 Ballston Ave,Ballston Spa Village,New York 12020 A Death Certificate Filed District Number Register Number City, Town or Village Ballston Spa Village 4520 58 . ," ❑Burial Date Cemetery or Crematory 09/01/2017 Pine View Crematory ❑Emiintombment g. Address y Cremation Queensbury Town, New York '''' ri i Date Place Removed Removal and/or Held and/or Address Hold 14- Date Point of Fart❑Transportation Shipment by Common Destination Carrier ❑Disinterment Date Cemetery Address kl x -❑Reinterment Date Cemetery Address Permit Issued to Registration Number • Name of Funeral Home Maynard D Baker Funeral Home 01130 • Address 11 Lafayette St,Queensbury,New York 12804 f Name of Funeral Firm Making Disposition or to Whom _;:� Remains are Shipped, If Other than Above aKK Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 09/01/2017 Registrar of Vital Statistics Teri Lee()Connor cEfectronicaaySigned' 710 (signature) 115. ; District Number 4520 Place Ballston Spa Village, New York ; N' I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 9 I sin Place of Disposition ft,Att,/ 4,-4 o n�h. (address) (section) At (lotrumber) (grave number) Name of Sexton or Person in Charge f Premises U`-•.j ,s' A�` (lease print) . Si nature 6 14 Title Pitt (over) DOH-1555 (02/2004)