Loading...
Olsen, George NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial _ Transit Permit Name First Middle Last Sex George R. Olsen Male Date of Death Age If Veteran of U.S. Armed Forces, November 14, 2013 79 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Glens Falls Street Address Glens Falls Hospital WManner of Death u Natural Cause Accident E Homicide Suicide Undetermined n Pending Circumstances Investigation O Medical Certifier Name Title Suzanne Rayeski Address 100 Park St,Glens Falls,NY 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 L/ <'o ❑Burial Date Cemetery or Crematory ❑Entombment November 15, 2013 Pine View Crematory Address ®Cremation Quaker Road, Queensbury, NY 12804 Date Place Removed Z El Removal and/or Held and/or Address Hold O Date Point of NIT Transportation Shipment p by Common Destination Carrier n Disinterment Date Cemetery Address Renterment 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 i— Remains are Shipped, If Other than Above Address re a Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued l //(gj Registrar of Vital Statistics ✓�^ natuec)e/ 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: �Z �► C.w �. Date of Disposition 111t�i9 Place of Disposition ,ice (address) N fY O (section) dilgt n mber) ("� (grave number) Name of Sexton or Person in harge of P emises +A .]tr t Z (pie print) IL Signature Title MEOW (over) DOH-1555(02/2004)