Loading...
Ostrander, Donald NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Donald Floyd Ostrander Male Date of Death Age If Veteran of U.S. Armed Forces, December 31, 2011 90 War or Dates i fi y2_(cj ti(p g}= Place of Death Hospital, Institution or City, Town or Village Fort Edward Street Address Fort Hudson Nursing Home Manner of Death R71 Eli Natural Cause Accident El Homicide 0 Suicide 111 Undetermined n Pending Circumstances Investigation Medical Certifier Name Title 44.E Philip J. Gara, Dr. Address 3318 Broadway Fort Edward 12828 Death Certificate Filed Disc NumbRegis ,r�11,umber City, Town or Village 5 _ C(,,�a y u❑Burial Date Cemetery or Crematory January 3, 2012 Pine View Crematory ❑Entombment Address ®Cremation Date Place Removed Removal and/or and/or Held Hold Address 41 El Date Point of Transportation Shipment by Common Destination Carrier Disinterment Date Cemetery Address RI 'a 0 Reinterment Date Cemetery Address Permit Issued to Registration Number :;t: Name of Funeral Home M.B. Kilmer Funeral Home 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address I Permission is re y granted to dispose of the human r ains described above s indicated. Date Issued/ i Registrar of Vital Statisti -L/ Lel (signatu District Number5-7S"31--- Place / / Ju I certify that the remains of the decedent identified abov ere disposed of in accordance with this permit on: Date of Disposition 01/03/2012 Place of Disposition i„e V r;lil,,J 61n„f,f iir,,,.,._ (address) (section) / got number) (grave number) Name of Sexton orerson in Ch rge of Premises G h r4,� , �i y44C 7141,— (p/e se print) Signature Chu p Title e, (over) DOH-1555 (02/2004)