Loading...
Olsen, Patricia NEW YORK STATE DEPARTMENT OF HEALTH c it 4 lS 1 Vital Records Section Burial - Transit Permit nii Name First Middle Last Sex Patricia Elenor Olsen female Date of Death Age If Veteran of U.S. Armed Forces, Oct. 1 4, 201 4 76 War or Dates 1:-' Place of Death Hospital, Institution or Town of Hartford 30 Baker Rd (Granville) i City, Town or Village Street Address a Manner of Death uicr7 Natural Cause E Accident El Homicide 0 Suicide El Undetermined n Pending Circumstances Investigation ILI Medical Certifier Name Title Q Darci Gaiotti—Grubbs MD Address 102 Park Street Glens Falls, NY 12801 Death Certificate Filed District Number Register Number City, Town or Village iiiig El Burial Date Cemetery or Crematory 10/17/14 Pine View Crematory <; i;❑Entombment Address Hi®Cremation 21 Quaker Rd Queensbury, NY 1 2804 Date Place Removed f1 ❑Removal and/or Held and/or Address I Hold CO O Date Point of tX ❑Transportation Shipment G by Common Destination Carrier Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home 01 079 Address 82 Broadway Fort Edward, NY 12828 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address 2 ILI Permission is h reby granted to dispose of the human r ains descri a a• •ve as indicpte Date Issued 0 £ Q i 1' i iL- 1I rJ \1 \t-k Registrar of Vital Statistics (signatur. �A ) District Number 5`7 S`\ Place l r4- (d j".3 J ` r-ic I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: 0h�to Date of Disposition folly Place of Disposition ,w, ,,, ,," 2 (address) 111 CA CC (section) (lot number) (grave number) Name of Sexton or Person in Char a of Premises 6^h` S�iie (phase print) Signature 4.. Title ` n (over) DOH-1555 (02/2004)