Loading...
Edmunds, Ola # is 5 NEW YORK STATE DEPARTMENT OF HEALTH I 4 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Ola Louise Althiser Edmunds Female Date of Death Age If Veteran of U.S. Armed Forces, 05/17/2011 99 years, War or Dates l Place of Death Hospital, Institution or Li City, TowRyil Glens Falls Street Address Glens Falls Hospital Manner of Death mural Cause 0 Accident 0 Homicide El Suicide 0Undetermined ri Pending Circumstances Investigation Cj tu Medical Certifier Name Title Richard P I each M D. Address One Irongate Plaza Glens Falls, N Y 12801 Miii Death Certificate Filed District Number Register Number City, Tows j(illvrgRXX Glens Falls 5601 231 :::0Burial Date Cemetery or Crematory ❑Ent bment 05/19/2011 Pine View Crematorium Address mation Queensbury, NY 12804 Date Place Removed 1 El Removal and/or Held S and/or Address h=" Hold 0 Date Point of fk0 Transportation Shipment d by Common Destination Carrier Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Regan & Denny Funeral Home 01464 :: Address 53 Quaker Road, Queensbury, NY 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address re Lti CU Permission is hereby granted to dispose of the hum remain descri d above as ndic= ed. iiiii Date Issued 05/19/2011 Registrar of Vital Statistics . � A G (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: // W Date of Disposition 5 /toil Place of Disposition ,p,14 t/ C 6'c (address) COin lr (section) t (lot nurrm r) (grave number) 0 el Name of Sexton or Per n in Charge f Premises L r.5C�r -1..1.4 ' , (please print) Signature I Title CRgvIljla (over) DOH-1555 (02/2004)