Loading...
Olden, Lois Il ris NEW YORK STATE DEPARTMENT OF HEALTH . • Burial - Transit Permit Vital Records Section Name First Middle Last Sex LOIS ETHEL OLDEN FEMALE Date of Death Age If Veteran of U.S.Ar,ied Forces, 02/03/2016 54 War or Dates 1— Place of Death Hospital, Institution W City, Town or Village City of Albany or Street Address ALBANY MEDICAL CENTER C Manner of Death Natural ❑ Undetermined ❑ Pending LLL ® Cause ❑ Accident E Homicide ❑ Suicide Circumstances Investigation ' WMedical Certifier Name Title Ct KHUSBOO DESAI MD 4 Address 43 NEW SCOTLAND AVE., ALBANY NY 12208 Death Certificate Filed District Number Register Number City,Town or Village City of Albany 101 266 Date Cemetery or Crematory ❑ Burial 02/09/2016 PINE VIEW CREMATORIUM ❑ Entombment Address ® Cremation QUEENSBURY, NY Date Place Removed Z. Removal and/or Held Q' ❑ and/or Address I— Hold U) Q Date Point of a Transportation Shipment Cl)! ❑ By Common p Carrier Destination ❑ Disinterment Date Cemetery Address ❑ Date Cemetery Address Reinterment Permit Issued To Registration Number Name of Funeral Home CARLETON FH INC 002814 Address 68 MAIN ST., PO BOX 67 HUDSON FALLS NY 12839 Name of Funeral Firm Making Disposition or to Whom F Remains are Shipped, If Other than Above II Address W' 0- Permission is hereby granted to dispose of the human remains descri e a oh,ve astli ated. Date 02/05/2016 Registrar of Vital Statistics , r 'L i )d a/0/ r---, Issued (signature) District Number 101 Place City of Albany, NY I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z Date of Disposition 2-ld`1 G Place of Disposition f ire VI C,rumer4 or I (address) w co ce (section) (lot number) (grave number) 0 0 Z' Name of Sexton or Person in Charge of Premises J t..,frt2,y Stv,(tds (please print) (Signature Title Cfe.)M4+G( �/ • f' (over) DOH-1555 (02/2004)