Loading...
Osolin, Bett ♦ ... i f01-i NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit H•r. Name First Middle Last Sex rf ' r Betty M. Osolin Female rf Date of Death Age If Veteran of U.S. Armed Forces, f February 2, 2016 82 War or Dates Place of Death Hospital, Institution or City, Town or Village Queensbury Street Address 71 Longview Drive Manner of Death g Natural Cause Accident Homicide Suicide Undetermined Pending Circumstances Investigation Medical Certifier Name Title Harriet Busch MD r Address l: f 161 Carey Road,Queensbury,NY 12804 Death Certificate Filed District Number Register Number ▪ City, Town or Village Queensbury 5657 I 1 .. ❑Burial Date Cemetery or Crematory February 4, 2016 Pine View Crematory ❑Entombment Address ❑x Cremation Quaker Road, Glens Falls,NY 12804 Date Place Removed Z Removal and/or Held and/or Address H Hold 0 Date Point of O. Transportation Shipment p' by Common Destination Carrier Disinterment Date Cemetery Address Reinterment Date Cemetery Address ▪ Permit Issued to Registration Number :;:, Name of Funeral Home Regan Denny Stafford Funeral Home 01443 Address ✓ ; 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom ..'? Remains are Shipped, If Other than Above Address it. 1 Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued a/3 I at i t1 Registrar of Vital Statistics -A(.n ohR.- -fie a tA,.., (signature) ▪:r ▪ District Number 5657 Place Queensbury I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z W Date of Disposition-/i/ Place of Disposition f i IC., V;ova Cfe,mcr orY 111 (address) Cl) CC (section (lot number) (grave number) pName of Sexton or Person in Charge of Premises Orfhle,Y - 1J rf,5 tZ (please print) Signature,4- -!4, Title C r'GM q-10 r (over) DOH-1555(02/2004)