Loading...
Jacobsen, Olaf NEW YORK STATE DEPARTMENTJF,HEALTHr.- Vital Records Section Burial - Transit Permit << Name First Middle Last Sex Olaf M. Jacobsen Male Date of Death Age If Veteran of U.S. Armed Forces, 12 / 08 / 2015 83 War or Dates -- Place of Death Hospital, Institution or Saratoga Hospital Z Cityliti , Town or Village Saratoga Springs Street Address p Manner of Death®Natural Cause 0 Accident 0 Homicide 0 Suicide �Undetermined Pending Circumstances Investigation 49 Medical Certifier Name Title Elizabeth A. Valentine MD Address Mc 211 Church St. , Saratoga Springs, NY 12866 Ai Death Certificate Filed District Number Register Number City, Town or Village Saratoga Springs r Kc ' kg in Burial Date Cemetery or urematory iil 12 / 09I 2015 Pine View Crematory 1BEntombment Address Cremation 21 Quaker Road, Queensbury, NY Date Place Removed 4❑Removal and/or Held and/or Address Hold Date Point of piri Q Transportation Shipment 0 by Common Destination Carrier Q Disinterment Date Cemetery Address illi l '>Q Reinterment Date Cemetery Address Permit Issued to Registration Number `•. Name of Funeral Home Compassionate Funeral Care, Inc 00364 iiiiMi Address 402 Maple Ave., Saratoga Springs, NY 12866 Name of Funeral Firm Making Disposition or to Whom ' Remains are Shipped, If Other than Above , Address Cr ll Permission is her by ranted to dispose of the human re • sc ' ed aggv indicat d. .� <: Date lssued ,Z Q '� Registrar of Vital Statistics I" (signature) District Number L SZ, Place Saratoga Springs , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z /� la Date of Disposition rt lill is Place of Disposition ,�,.(�f. Gioncio..... ILA (address) 0 CC (section) 1 (lot number) rs (grave number) CZ CI Name of Sexton or Person in Charg of Premises tantl} = (please print) . Signature A Title (11661491 (over) DOH-1555 (02/2004)