Loading...
Olmstead, Elizabeth NEW YORK STATE DEPARTMENT OF HEALTH • " 44 7L9 Vital Records Section Burial - Transit Permit Name First Middle Last Sex Elizabeth Olmsted Female Date of Death Age If Veteran of U.S. Armed Forces, December 11, 2013 88 War or Dates Place . I-ath __—,i Hospital, Institution or Cit own 6 Villa•e ci 0 n aS'bu vCj Street Address Adirondack Tri-county Health Care Center Manner of Death 0 Natural Cause ❑ Accident ❑ Homicide ri Suicide 1-1 Undetermined El 1-1 Pending CircumstancesInvestigation 1 Medical Certifier Name Title Thomas Warrington RPA, Address 112 Ski Bowl Road North Creek, NY 12853 Death Cegalcate Filed _ District Number �, Register Number 35 City,(own_or illade J 0 Pin% k u ,- ``` Burial Date Cemetery or Crematory 0 December 13 2013 Pine View Crematory t 0 Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed ❑ Removal and/or Held ;; and/or Address Hold Date Point of ¢, ['Transportation Shipment by Common Destination '' Carrier Disinterment Date Cemetery Address o`Y Reinterment Date Cemetery Address Permit Issued to Registration Number 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 ..b Address a Permission is hereby granted to dispose of the human remJ_Uc 'ns d scribed a • - as indicated. Date Issued /off r 3//3 Registrar of Vital Statistics � e / a�,._ I (signature) District Number $$ Place ic) 05 a;7 i-75 LL,,.-� I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: ? Date of Disposition 12/13/2013 Place of Disposition Quaker Road Queensbury,NY 12804 (address) i (section) (lot number) (grave number) • 6,. a Name of Sexton or Person in harge of Premises ,,4 VIA( , A( (please print) IL Cefinl t�1�, Signature yj Title (over) DOH-1555 (02/2004)